Advanced company searchLink opens in new window

BECTEL HANDLING LIMITED

Company number 06510934

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)
26 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
09 Jun 2020 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 June 2020
27 May 2020 LIQ02 Statement of affairs
27 May 2020 600 Appointment of a voluntary liquidator
27 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-20
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
03 Mar 2020 PSC04 Change of details for Ms Rebecca Ann Gibson as a person with significant control on 1 January 2020
03 Mar 2020 CH01 Director's details changed for Ms Rebecca Ann Gibson on 1 January 2020
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
09 Jan 2018 PSC04 Change of details for Ms Rebecca Ann Gibson as a person with significant control on 7 December 2017
09 Jan 2018 PSC07 Cessation of Terence Glyn Jones as a person with significant control on 7 December 2017
09 Jan 2018 TM01 Termination of appointment of Terence Glyn Jones as a director on 7 December 2017
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
23 Nov 2016 MR01 Registration of charge 065109340003, created on 16 November 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2