Advanced company searchLink opens in new window

BEECHCHASE LIMITED

Company number 03638394

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Apr 2018 AD01 Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Weller Reece-Jones Solicitors 2nd Floor 50-52 London Road, Sevenoaks Kent TN13 1AS on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Jonathan Martin Edwards as a director on 27 March 2018
13 Apr 2018 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 27 March 2018
31 Jan 2018 TM01 Termination of appointment of Anthony David John Botteley as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 31 January 2018
29 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
17 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Aug 2017 AP04 Appointment of Cosec Management Services Limited as a secretary on 26 July 2017
07 Aug 2017 AD01 Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 7 August 2017
21 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
04 Dec 2015 TM01 Termination of appointment of Robert Mark Faulkner as a director on 18 November 2015
04 Dec 2015 AP01 Appointment of Mr Anthony David John Botteley as a director on 18 November 2015
29 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
30 Apr 2015 TM01 Termination of appointment of Tony Green as a director on 23 April 2015
30 Apr 2015 AP01 Appointment of Mr Robert Mark Faulkner as a director on 23 April 2015
17 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
10 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Dec 2012 TM02 Termination of appointment of Chace Legal as a secretary