Advanced company searchLink opens in new window

BEACHAM WHITEHEAD HOLDINGS LIMITED

Company number 03496157

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2021 AD01 Registered office address changed from Bramfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
09 Nov 2020 LIQ02 Statement of affairs
15 Oct 2020 AD01 Registered office address changed from Milton Chambers 19 Milton Street Nottingham NG1 3EU to Bramfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 15 October 2020
12 Oct 2020 600 Appointment of a voluntary liquidator
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-23
02 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2020 AA Full accounts made up to 30 June 2019
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
13 Sep 2019 TM01 Termination of appointment of Adam Benjamin Griggs as a director on 13 September 2019
31 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
23 Oct 2018 AA Full accounts made up to 30 June 2018
22 May 2018 AP01 Appointment of Mr Nicholas James White as a director on 17 May 2018
22 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
30 Oct 2017 AA Full accounts made up to 30 June 2017
23 Aug 2017 AP01 Appointment of Adam Benjamin Griggs as a director on 15 August 2017
21 Aug 2017 TM01 Termination of appointment of Frances Chloe Baker as a director on 29 June 2017
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Dec 2016 AA Full accounts made up to 30 June 2016
07 Dec 2016 CH01 Director's details changed for Mr John Henry Thomas Whitehead on 6 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Robert Michael Beacham on 6 December 2016
16 Jun 2016 SH10 Particulars of variation of rights attached to shares