Advanced company searchLink opens in new window

BECC WINDOWS LIMITED

Company number 06790842

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2011 DS01 Application to strike the company off the register
19 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
14 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
20 Sep 2010 AD01 Registered office address changed from 35 Freelands Road Snodland Kent ME6 5RF on 20 September 2010
30 Apr 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Terence Michael Costello on 14 January 2010
30 Apr 2010 CH01 Director's details changed for Paul Stuart Quick on 14 January 2010
30 Apr 2010 TM02 Termination of appointment of Terence Costello as a secretary
21 Apr 2010 AD01 Registered office address changed from Flat 2 6 Castleview Road Rochester Kent ME2 3PP on 21 April 2010
21 Apr 2010 TM02 Termination of appointment of Terence Costello as a secretary
06 Aug 2009 225 Accounting reference date extended from 31/01/2010 to 28/02/2010
20 Jan 2009 287 Registered office changed on 20/01/2009 from 9 westminster court 81ALBERMARLE road beckenham kent BR3 5HP
20 Jan 2009 288a Director and secretary appointed terence michael costello
20 Jan 2009 288a Director appointed paul stuart quick
16 Jan 2009 288b Appointment Terminated Director john wildman
16 Jan 2009 288b Appointment Terminated Secretary sameday company services LIMITED
14 Jan 2009 NEWINC Incorporation