Advanced company searchLink opens in new window

BEASSAINT CARE LIMITED

Company number 08303263

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
11 Mar 2019 AA01 Current accounting period shortened from 6 June 2019 to 31 March 2019
11 Mar 2019 AA Accounts for a dormant company made up to 7 June 2018
07 Mar 2019 AA01 Previous accounting period shortened from 7 June 2018 to 6 June 2018
11 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 7 June 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
29 Aug 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
18 Jun 2018 TM01 Termination of appointment of Andrew Robert Curl as a director on 7 June 2018
18 Jun 2018 AP01 Appointment of Mr Andrew William Ewers as a director on 7 June 2018
18 Jun 2018 AP01 Appointment of Ms Nicola Ward as a director on 7 June 2018
18 Jun 2018 AP01 Appointment of Mr Stephen Martin Booty as a director on 7 June 2018
18 Jun 2018 PSC05 Change of details for Enviva Care Limited as a person with significant control on 7 June 2018
18 Jun 2018 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 18 June 2018
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AA01 Previous accounting period shortened from 5 April 2016 to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 5 April 2015
14 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 5 April 2015
15 Jun 2015 AP01 Appointment of Mr Andrew Robert Curl as a director on 1 June 2015
15 Jun 2015 TM01 Termination of appointment of Lucy Ella Jane Perkins as a director on 1 June 2015