Advanced company searchLink opens in new window

BEACH NOMINEE LIMITED

Company number 05454290

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
13 May 2014 AD01 Registered office address changed from 1 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 May 2014
06 May 2014 600 Appointment of a voluntary liquidator
06 May 2014 4.70 Declaration of solvency
06 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Apr 2014 MR04 Satisfaction of charge 1 in full
22 Apr 2014 MR04 Satisfaction of charge 2 in full
16 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Aug 2011 AP01 Appointment of Mr Stephen Mcdonough as a director
03 Aug 2011 TM02 Termination of appointment of Paul Wisher as a secretary
03 Aug 2011 AP03 Appointment of Mr Peter Marlon Mccormack as a secretary
03 Aug 2011 TM01 Termination of appointment of Paul Wisher as a director
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Ian Hilary Smith on 17 May 2010
30 Jun 2010 CH01 Director's details changed for Mr Paul Wisher on 17 May 2010
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008