Advanced company searchLink opens in new window

BEECHCROFT CONSTRUCTION LIMITED

Company number 02090100

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
08 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
09 Feb 2016 AA Full accounts made up to 30 April 2015
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
13 Feb 2015 AA Full accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
11 Sep 2013 AA Accounts made up to 30 April 2013
05 Jun 2013 AP01 Appointment of Mr Brian Patrick Mills as a director
05 Jun 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
24 Sep 2012 AA Accounts made up to 30 April 2012
04 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
02 Feb 2012 AA Accounts made up to 30 April 2011
20 Jul 2011 CC04 Statement of company's objects
20 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Christopher Richard Thompson on 17 December 2010
31 Jan 2011 AA Accounts made up to 30 April 2010
21 May 2010 AA Accounts made up to 30 April 2009
27 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
15 Jul 2009 288b Appointment terminated secretary gregory cezair
24 Apr 2009 363a Return made up to 12/03/09; full list of members