Advanced company searchLink opens in new window

BECKER LIFTS LIMITED

Company number 00372712

Filter by category

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP .199
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
18 Apr 2013 CC04 Statement of company's objects
18 Apr 2013 SH20 Statement by Directors
18 Apr 2013 SH19 Statement of capital on 18 April 2013
  • GBP 0.19998
18 Apr 2013 CAP-SS Solvency Statement dated 15/04/13
18 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancelling the share premium account & the sum of £24,447.80 be credited to the profit and loss account. 15/04/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2013 SH10 Particulars of variation of rights attached to shares
18 Apr 2013 SH02 Consolidation of shares on 15 April 2013
18 Apr 2013 SH08 Change of share class name or designation
05 Apr 2013 AP01 Appointment of Mr Rajinder Singh Kullar as a director on 25 March 2013
05 Apr 2013 AP01 Appointment of Mr Evan Francis Smith as a director on 25 March 2013
05 Apr 2013 AP01 Appointment of Christian Bruno Jean Idczak-Descat as a director on 25 March 2013
05 Apr 2013 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 25 March 2013
05 Apr 2013 TM01 Termination of appointment of James Terence George Laurence as a director on 25 March 2013
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary on 18 October 2012
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
03 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011
08 Sep 2011 AD01 Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
16 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 30 November 2010