Advanced company searchLink opens in new window

ROY BECKER CONSULTANCY

Company number 08248117

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)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Nov 2022 AD01 Registered office address changed from 41 Woodhall Avenue Whitefield Manchester M45 7QE to The Copper Room Deve City Office Park Trinity Way Salford M3 7BG on 11 November 2022
10 Nov 2022 600 Appointment of a voluntary liquidator
10 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-04
10 Nov 2022 LIQ01 Declaration of solvency
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
13 Sep 2022 PSC01 Notification of Miriam Becker as a person with significant control on 20 February 2017
13 Sep 2022 PSC04 Change of details for Mr Roy Becker as a person with significant control on 20 February 2017
02 Dec 2021 AP01 Appointment of Mrs Miriam Becker as a director on 21 November 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 CH01 Director's details changed for Roy Becker on 10 October 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 CH01 Director's details changed for Roy Becker on 10 October 2016
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from 33 Hillingdon Road Whitefield Manchester Greater Manchester M45 7GG to 41 Woodhall Avenue Whitefield Manchester M45 7QE on 9 April 2015
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
02 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
10 Oct 2012 NEWINC Incorporation