Advanced company searchLink opens in new window

BEERMAT CORPORATION, LTD

Company number 06907398

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 AP04 Appointment of Online Corporate Secretaries Limited as a secretary
19 Jul 2013 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
21 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Oct 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
23 Jul 2012 CH04 Secretary's details changed for Eac (Secretaries) Limited on 3 January 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AP04 Appointment of Online Corporate Secretaries Limited as a secretary
10 May 2012 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
09 Jan 2012 AP04 Appointment of Online Corporate Secretaries Limited as a secretary
09 Jan 2012 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 January 2012
27 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Johan Bernard Frans Erdmann on 1 October 2009
23 Sep 2010 CH04 Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009