Advanced company searchLink opens in new window

BEYOND HOME & GARDEN LTD

Company number 08744166

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 April 2020
02 May 2019 AD01 Registered office address changed from C/O Parkins Accountants Ltd Moor Park House, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2 May 2019
01 May 2019 LIQ02 Statement of affairs
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-08
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
27 Feb 2016 CERTNM Company name changed timeless timber products LTD\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-12
27 Feb 2016 CONNOT Change of name notice
18 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 AD01 Registered office address changed from C/O Parkins Chartered Accountants Room 7 Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB United Kingdom to C/O Parkins Accountants Ltd Moor Park House, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 4 November 2014
14 Nov 2013 TM01 Termination of appointment of Kyle Walling as a director
01 Nov 2013 AP01 Appointment of Mr Kyle Michael Jordon Walling as a director
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted