Advanced company searchLink opens in new window

BEAVER CLEANERS LIMITED

Company number 00783687

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2 city place; Street was: portland house, now: beehive ring road; Area was: bressenden place, now: ; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA
23 Sep 2009 652a Application for striking-off
12 May 2009 287 Registered office changed on 12/05/2009 from portland house bressenden place london SW1E 5BH
12 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
25 Nov 2008 363a Return made up to 02/10/08; full list of members
02 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
22 Nov 2007 353 Location of register of members
14 Nov 2007 288c Director's particulars changed
14 Nov 2007 288c Secretary's particulars changed;director's particulars changed
13 Nov 2007 287 Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
30 Oct 2007 363a Return made up to 02/10/07; full list of members
16 Oct 2007 353 Location of register of members
27 Mar 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 363a Return made up to 02/10/06; full list of members
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2006 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 December 2005
30 Jun 2006 287 Registered office changed on 30/06/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
10 Oct 2005 363a Return made up to 02/10/05; full list of members
27 May 2005 AA Accounts made up to 31 December 2004
07 Oct 2004 363a Return made up to 02/10/04; full list of members
05 Apr 2004 AA Accounts made up to 31 December 2003