Advanced company searchLink opens in new window

BEADTOWER LIMITED

Company number 02638186

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 August 2020
06 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
13 Sep 2018 AD01 Registered office address changed from The Coach House Kitty Frisk Hexham Northumberland NE46 1UN to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 13 September 2018
06 Sep 2018 LIQ01 Declaration of solvency
06 Sep 2018 600 Appointment of a voluntary liquidator
06 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
30 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
12 Mar 2017 AA Micro company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 54,000
22 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 54,000
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 54,000
08 Sep 2013 CH01 Director's details changed for Bahadurali Dhalla Najak on 1 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Bahadurali Dhalla Najak on 9 October 2012
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders