Advanced company searchLink opens in new window

BEARDS OF SUSSEX LIMITED

Company number 00315671

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
12 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017
08 Feb 2017 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 8 February 2017
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
06 Feb 2017 4.70 Declaration of solvency
02 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
09 Feb 2016 AA Full accounts made up to 3 May 2015
19 Jan 2016 TM01 Termination of appointment of a director
23 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 1
13 May 2015 CAP-SS Solvency Statement dated 03/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c and capital redemption reserve cancelled 03/05/2015
29 Apr 2015 TM01 Termination of appointment of Ken David Millbanks as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Rooney Anand as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Sarah Jane Connor as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Richard Lewis as a director on 17 April 2015
24 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015