- Company Overview for BEECHVIEW PROPERTIES LIMITED (NI616534)
- Filing history for BEECHVIEW PROPERTIES LIMITED (NI616534)
- People for BEECHVIEW PROPERTIES LIMITED (NI616534)
- More for BEECHVIEW PROPERTIES LIMITED (NI616534)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
21 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 February 2013
|
|
21 Jun 2013 | AP01 | Appointment of Mrs Helen Mary Hughes as a director | |
21 Jun 2013 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 21 June 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Denise Redpath as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | NEWINC | Incorporation |