Advanced company searchLink opens in new window

BEARDSLEY REALISATIONS 2 LIMITED

Company number 05254756

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)
19 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
22 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
22 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
27 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-21
27 May 2020 TM01 Termination of appointment of Richard Stephen Laker as a director on 19 May 2020
20 May 2020 AD01 Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD England to 6 Snow Hill London EC1A 2AY on 20 May 2020
18 May 2020 LIQ01 Declaration of solvency
18 May 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 AD01 Registered office address changed from Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 13 February 2020
14 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
12 Nov 2019 AA Full accounts made up to 31 July 2018
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
26 Apr 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 July 2019
25 Apr 2019 MR04 Satisfaction of charge 052547560002 in full
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
03 Apr 2019 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 3 April 2019
15 Feb 2019 AD01 Registered office address changed from Utilitywise House 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ to Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY on 15 February 2019
18 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
10 Apr 2018 AA Full accounts made up to 31 July 2017
01 Jan 2018 TM02 Termination of appointment of Julianne Mccorry as a secretary on 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
04 Sep 2017 AP01 Appointment of Mr Richard Brinsley Sheridan as a director on 1 September 2017
22 Jun 2017 TM01 Termination of appointment of Jonathan James Wilkinson as a director on 30 April 2017
22 Jun 2017 TM01 Termination of appointment of Lisa Kate Gingell as a director on 30 April 2017
22 Jun 2017 TM01 Termination of appointment of Richard Gingell as a director on 30 April 2017