Advanced company searchLink opens in new window

BEACON HILL RESOURCES PLC

Company number 05696680

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)
02 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2019 L64.07 Completion of winding up
28 Jan 2016 COCOMP Order of court to wind up
28 Jan 2016 2.33B Notice of a court order ending Administration
17 Feb 2015 TM01 Termination of appointment of Murray Howard D'almeida as a director on 13 January 2015
13 Feb 2015 TM01 Termination of appointment of Cristian Rodrigo Ramirez Landaeta as a director on 13 January 2015
13 Feb 2015 TM01 Termination of appointment of Justin Sena Farr Jones as a director on 13 January 2015
13 Feb 2015 TM01 Termination of appointment of Rowan Aubrey Karstel as a director on 13 January 2015
13 Feb 2015 TM01 Termination of appointment of Cristian Rodrigo Ramirez Landaeta as a director on 13 January 2015
26 Jan 2015 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 26 January 2015
23 Jan 2015 2.12B Appointment of an administrator
20 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 7,164,059.9
11 Dec 2014 CH01 Director's details changed for Rowan Aubrey Karstel on 11 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Murray Howard D'almeida on 11 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Cristian Rodrigo Ramirez Landaeta on 11 December 2014
24 Oct 2014 MEM/ARTS Memorandum and Articles of Association
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share sub division and other company business 15/09/2014
24 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 01/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 7,164,060
24 Oct 2014 SH02 Sub-division of shares on 15 September 2014
24 Oct 2014 SH02 Consolidation of shares on 15 September 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 7,039,060.0000
01 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
31 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various administrative matters see image 23/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights