Advanced company searchLink opens in new window

BECAP SPICERS (UK) LIMITED

Company number 07596413

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)
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
19 Jul 2022 600 Appointment of a voluntary liquidator
19 Jul 2022 LIQ10 Removal of liquidator by court order
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 7 July 2021
06 Oct 2020 LIQ02 Statement of affairs
17 Sep 2020 AD01 Registered office address changed from Unit 4 C/O Officeteam 500 Purley Way Croydon CR0 4NZ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 September 2020
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
20 Jan 2020 AP01 Appointment of Mr Richard John Oates as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020
10 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Jun 2019 PSC02 Notification of The Spicers-Officeteam Group Limited as a person with significant control on 6 April 2016
24 Jun 2019 PSC07 Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016
14 Mar 2019 AP01 Appointment of Mr Stephen James Horne as a director on 4 March 2019
18 Jan 2019 TM01 Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019
29 Nov 2018 MR01 Registration of charge 075964130008, created on 23 November 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to Unit 4 C/O Officeteam 500 Purley Way Croydon CR0 4NZ on 25 June 2018
20 Sep 2017 TM02 Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017
04 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates