Advanced company searchLink opens in new window

BECKWITHS C.I.C

Company number 06452755

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AD01 Registered office address changed from C/O J Connolly Accountants 19 Norfolk Street Sunderland Tyne and Wear SR1 1EA to 3 Ashwood Terrace Sunderland SR2 7NB on 4 July 2016
11 Dec 2015 AR01 Annual return made up to 9 December 2015 no member list
21 Oct 2015 TM02 Termination of appointment of Sean Duffy as a secretary on 19 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 9 December 2014 no member list
10 Nov 2014 AD01 Registered office address changed from Bishopwearmouth Horticultural Nursery Chester Road Sunderland SR4 7RS to C/O J Connolly Accountants 19 Norfolk Street Sunderland Tyne and Wear SR1 1EA on 10 November 2014
10 Nov 2014 AP03 Appointment of Mr Sean Duffy as a secretary on 7 November 2014
30 Oct 2014 TM02 Termination of appointment of Andrew Philip Patrick Stone as a secretary on 30 October 2014
15 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 9 December 2013 no member list
09 Dec 2013 AD01 Registered office address changed from the Rectory the Broadway Houghton-Le-Spring Tyne and Wear DH4 4BB United Kingdom on 9 December 2013
04 Dec 2013 TM01 Termination of appointment of John Hancill as a director
18 Nov 2013 AP01 Appointment of Mr David Richard Alford as a director
27 Sep 2013 TM01 Termination of appointment of Carol Foster as a director