- Company Overview for B360 (BEEZER) LIMITED (04121342)
- Filing history for B360 (BEEZER) LIMITED (04121342)
- People for B360 (BEEZER) LIMITED (04121342)
- Charges for B360 (BEEZER) LIMITED (04121342)
- Insolvency for B360 (BEEZER) LIMITED (04121342)
- More for B360 (BEEZER) LIMITED (04121342)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
25 Nov 2011 | LIQ MISC | INSOLVENCY:form 4.27 - certificate of appointment of liquidator | |
08 Nov 2011 | CERTNM |
Company name changed beezer manufacturing LIMITED\certificate issued on 08/11/11
|
|
26 Oct 2011 | CONNOT | Change of name notice | |
17 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2011 | AD01 | Registered office address changed from Freedmans Chartered Accountants Northway House 5th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 29 September 2011 | |
20 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Dec 2010 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Rosalind Beryl Chavvouia on 7 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Malcolm Charvonia on 7 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Omer Farooque Bholat on 7 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Abdul Sattar Bholat on 7 December 2009 | |
06 Jul 2009 | 288a | Director appointed rosalind beryl chavvouia | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Jan 2009 | 363a | Return made up to 08/12/08; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED |