Advanced company searchLink opens in new window

B360 (BEEZER) LIMITED

Company number 04121342

Filter by category

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)
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
  • CONNOT ‐ Change of name notice
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
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
  • GBP 100
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