Advanced company searchLink opens in new window

OLD BECP LIMITED

Company number 03487818

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
25 May 2010 AA Accounts for a small company made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 192,470
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Colin Anthony Gershinson on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Simon Michael Rusk on 1 October 2009
08 Dec 2009 CH01 Director's details changed for David Gary Saul on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Bernard Philip Klug on 1 October 2009
08 Dec 2009 CH03 Secretary's details changed for Simon Michael Rusk on 1 October 2009
14 Nov 2009 AA Accounts for a small company made up to 31 December 2008
09 Jun 2009 287 Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
09 Apr 2009 287 Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY
13 Jan 2009 288c Director and Secretary's Change of Particulars / simon rusk / 08/01/2009 / HouseName/Number was: 3, now: 48; Street was: princess mews, now: upper grosvenor street; Post Code was: NW3 5AP, now: W1K 2NR
12 Jan 2009 363a Return made up to 02/01/09; full list of members
01 Nov 2008 AA Accounts for a small company made up to 31 December 2007
03 Feb 2008 AA Accounts for a small company made up to 31 December 2006
31 Jan 2008 363a Return made up to 02/01/08; full list of members
03 Dec 2007 288c Secretary's particulars changed;director's particulars changed
29 Nov 2007 288c Secretary's particulars changed;director's particulars changed
13 Jun 2007 CERTNM Company name changed deckpost LIMITED\certificate issued on 13/06/07
24 Jan 2007 363a Return made up to 02/01/07; full list of members
23 Nov 2006 AA Accounts for a small company made up to 31 December 2005