Advanced company searchLink opens in new window

BECKSIDE TECHNOLOGIES LIMITED

Company number 05856027

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)
30 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
08 Nov 2017 AD01 Registered office address changed from Beckside Design Centre Millennium Business Park Station Road, Steeton Keighley West Yorkshire BD20 6QW to 8 Princes Parade Liverpool Merseyside L3 1QH on 8 November 2017
03 Nov 2017 LIQ01 Declaration of solvency
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-16
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100
06 Nov 2015 AP01 Appointment of Mr Pascal Lenoir as a director on 30 October 2015
06 Nov 2015 TM01 Termination of appointment of Cedric Hardouin as a director on 30 October 2015
06 Nov 2015 TM01 Termination of appointment of Eric Charles Chaubert as a director on 30 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Mr Wouter Naessens as a director on 22 September 2015
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,100
18 May 2015 AP01 Appointment of Mr Mark Beariault as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Dean Alfred Manson as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Charles William Ergen as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Michael Talmon Dugan as a director on 13 May 2015
15 May 2015 AP01 Appointment of Mr Cedric Hardouin as a director on 13 May 2015
15 May 2015 AP01 Appointment of Mr Eric Charles Chaubert as a director on 13 May 2015
05 May 2015 CERTNM Company name changed echostar technologies LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30