Advanced company searchLink opens in new window

THE BEECHES CAFE LIMITED

Company number 05980308

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2019 AD01 Registered office address changed from 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR to 11 High Street Wing Leighton Buzzard Buckinghamshire LU7 0NS on 3 April 2019
07 Jan 2019 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 7 January 2019
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
31 Oct 2017 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
16 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
28 Sep 2016 CH01 Director's details changed for Mr Kavan Harley on 28 September 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
18 Mar 2015 AD01 Registered office address changed from Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 18 March 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
17 Nov 2014 AD01 Registered office address changed from Clark Howes Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Bucks HP19 7HL to Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 17 November 2014
21 Jan 2014 CH01 Director's details changed for Kavan Harley on 13 January 2014
04 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
16 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AA01 Current accounting period extended from 31 October 2012 to 30 April 2013
19 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders