- Company Overview for BEEKAY INVESTMENTS LIMITED (03134371)
- Filing history for BEEKAY INVESTMENTS LIMITED (03134371)
- People for BEEKAY INVESTMENTS LIMITED (03134371)
- Charges for BEEKAY INVESTMENTS LIMITED (03134371)
- Insolvency for BEEKAY INVESTMENTS LIMITED (03134371)
- More for BEEKAY INVESTMENTS LIMITED (03134371)
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) |
---|---|---|---|
12 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Frp Advsiory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O C/O Acorn Hill Acorn Hill Radstone Walk Rowlatts Hill Leicester LE5 4UH to C/O Frp Advsiory Castle Acres Everard Way Narborough Leicester LE19 1BY on 30 March 2016 | |
25 Mar 2016 | 4.70 | Declaration of solvency | |
25 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | TM01 | Termination of appointment of Fiona Lawn as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Fiona Lawn as a director on 22 January 2016 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
29 Nov 2014 | TM01 | Termination of appointment of Vijayagauri Jayshuklal Gandhi as a director on 28 November 2014 | |
29 Nov 2014 | TM01 | Termination of appointment of Jayshree Yogesh Gandhi as a director on 28 November 2014 | |
29 Nov 2014 | TM01 | Termination of appointment of Jayshree Dinesh Gandhi as a director on 28 November 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Fiona Lawn on 14 June 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Fiona Lawn on 14 June 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders |