Advanced company searchLink opens in new window

BESFIELD

Company number 06535087

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)
23 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 L64.04 Dissolution deferment
24 Apr 2017 L64.07 Completion of winding up
27 May 2016 COCOMP Order of court to wind up
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
31 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
24 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
19 May 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
31 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
10 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011
25 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
19 Aug 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 Aug 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 14 March 2010
11 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2010 AR01 Annual return made up to 14 March 2009 with full list of shareholders
05 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AA01 Previous accounting period shortened from 31 March 2009 to 31 December 2008
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2009 363a Return made up to 14/03/09; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ