Advanced company searchLink opens in new window

BEECH JONES LIMITED

Company number 07680654

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-11-19
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
  • GBP 40,000
01 Oct 2014 AP01 Appointment of Mr Spencer Paul Mcguire as a director on 1 October 2014