- Company Overview for BEECH JONES LIMITED (07680654)
- Filing history for BEECH JONES LIMITED (07680654)
- People for BEECH JONES LIMITED (07680654)
- Charges for BEECH JONES LIMITED (07680654)
- Insolvency for BEECH JONES LIMITED (07680654)
- More for BEECH JONES LIMITED (07680654)
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) |
---|---|---|---|
26 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2021 | |
29 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2020 | |
17 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2019 | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2018 | |
18 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
20 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2016 | |
07 Jan 2016 | 4.48 | Notice of Constitution of Liquidation Committee | |
16 Dec 2015 | 4.20 | Statement of affairs with form 4.18 | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
14 Dec 2015 | 600 |
Appointment of a voluntary liquidator
|
|
28 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2014 | 4.70 | Declaration of solvency | |
28 Nov 2014 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
28 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2014 | AD01 | Registered office address changed from 74-78 Park Road Whitchurch Cardiff CF14 7BR to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 24 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Spencer Paul Mcguire as a director on 5 November 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Paul Dumbleton as a director on 22 October 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
01 Oct 2014 | AP01 | Appointment of Mr Spencer Paul Mcguire as a director on 1 October 2014 |