- Company Overview for BRACKNELL BEECHES LIMITED (02236190)
- Filing history for BRACKNELL BEECHES LIMITED (02236190)
- People for BRACKNELL BEECHES LIMITED (02236190)
- Charges for BRACKNELL BEECHES LIMITED (02236190)
- Insolvency for BRACKNELL BEECHES LIMITED (02236190)
- More for BRACKNELL BEECHES LIMITED (02236190)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Jan 2003 | 287 | Registered office changed on 09/01/03 from: 44 grosvenor hill london W1A 4NR | |
09 Jan 2003 | 4.31 | Appointment of a liquidator | |
03 Dec 2002 | COCOMP | Order of court to wind up | |
20 Nov 2002 | F14 | Court order notice of winding up | |
20 Mar 2002 | 288c | Director's particulars changed | |
26 Feb 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
26 Feb 2002 | AA | Total exemption small company accounts made up to 31 December 2000 | |
26 Feb 2002 | AA | Accounts for a small company made up to 31 December 1999 | |
31 Dec 2001 | 287 | Registered office changed on 31/12/01 from: 33 lowndes street london SW1X 9HX | |
15 Nov 2001 | AA | Total exemption small company accounts made up to 31 December 1998 | |
17 Oct 2001 | 363s |
Return made up to 08/09/01; full list of members
|
|
18 Oct 2000 | 363s |
Return made up to 08/09/00; full list of members
|
|
27 Jun 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2000 | 363s |
Return made up to 08/09/99; no change of members
|
|
23 May 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2000 | 288a | New secretary appointed | |
06 Feb 2000 | 287 | Registered office changed on 06/02/00 from: 3RD floor 7/9 queen victoria street reading RG1 1TG | |
06 Feb 2000 | 288b | Secretary resigned | |
08 Oct 1999 | AA | Accounts for a small company made up to 31 December 1997 | |
19 May 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 May 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
19 May 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jan 1999 | 287 | Registered office changed on 31/01/99 from: 9 chalfont court lower earley district centre lower earley reading. RG6 5SY |