Advanced company searchLink opens in new window

BEARDSLEY REALISATIONS 1 LIMITED

Company number 01222212

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)
19 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
22 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-21
01 Dec 2020 600 Appointment of a voluntary liquidator
18 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 TM01 Termination of appointment of Richard Stephen Laker as a director on 19 May 2020
20 May 2020 AD01 Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD England to 6 Snow Hill London EC1A 2AY on 20 May 2020
18 May 2020 LIQ01 Declaration of solvency
13 Feb 2020 AD01 Registered office address changed from Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 13 February 2020
12 Nov 2019 AA Full accounts made up to 31 July 2018
01 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
26 Apr 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 July 2019
25 Apr 2019 MR04 Satisfaction of charge 012222120007 in full
25 Apr 2019 MR04 Satisfaction of charge 012222120006 in full
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
03 Apr 2019 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 3 April 2019
26 Mar 2019 MR05 Part of the property or undertaking no longer forms part of charge 012222120007
02 Mar 2019 MR04 Satisfaction of charge 012222120005 in full
15 Feb 2019 AD01 Registered office address changed from 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ to Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY on 15 February 2019
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
09 Apr 2018 AA Full accounts made up to 31 July 2017