Advanced company searchLink opens in new window

BECCLEFIELD LIMITED

Company number 06569572

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
04 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
05 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
03 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
31 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
26 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
03 Nov 2011 AP01 Appointment of Ms Helena Paivi Whitaker as a director
03 Nov 2011 AP01 Appointment of Ms Helena Paivi Whitaker as a director
02 Nov 2011 TM01 Termination of appointment of James Macdonald as a director
12 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
12 May 2011 CH04 Secretary's details changed for Sfm Corporate Services Limited on 12 May 2011
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
22 Nov 2010 CH01 Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010
04 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
04 May 2010 CH02 Director's details changed for Sfm Directors No 2 Limited on 17 April 2010
04 May 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 17 April 2010
04 May 2010 CH02 Director's details changed for Sfm Directors Limited on 17 April 2010
15 Feb 2010 AAMD Amended accounts made up to 30 April 2009