Advanced company searchLink opens in new window

BEEKAY INVESTMENTS LIMITED

Company number 03134371

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
19 Feb 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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