Advanced company searchLink opens in new window

BEEHOLM LIMITED

Company number 06459178

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)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Nov 2016 AD01 Registered office address changed from The Kennels Cottesmore Road Exton Park Oakham Rutland LE15 8AN to 311 High Road Loughton IG10 1AH on 10 November 2016
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
29 Jul 2014 AD01 Registered office address changed from Hazeland House Hazeland Close Morton Bourne Lincolnshire PE10 0PR to The Kennels Cottesmore Road Exton Park Oakham Rutland LE15 8AN on 29 July 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
03 May 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
05 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 AA Total exemption small company accounts made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
06 Dec 2010 CERTNM Company name changed rent & sale LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-25
06 Dec 2010 CONNOT Change of name notice
10 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,000
10 Nov 2010 AD01 Registered office address changed from 8 Foxgrove London N14 7EA on 10 November 2010