Advanced company searchLink opens in new window

BEAMENT LESLIE THOMAS RECRUITMENT CONSULTANCY HOLDINGS LIMITED

Company number 09246237

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
12 Dec 2019 AA Micro company accounts made up to 30 June 2019
12 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 30 June 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Feb 2017 TM01 Termination of appointment of Don Ferguson Leslie as a director on 16 September 2016
18 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
02 Nov 2015 CH01 Director's details changed for Mrs Elizabeth Mary Whale on 1 October 2015
02 Nov 2015 CH01 Director's details changed for Emma Jane Poulton on 1 October 2015
02 Nov 2015 CH01 Director's details changed for Guy Nicholas Barrand on 1 October 2015
02 Nov 2015 CH01 Director's details changed for Mr Don Ferguson Leslie on 1 October 2015
02 Nov 2015 CH03 Secretary's details changed for Mrs Elizabeth Mary Whale on 1 October 2015
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2015 AP01 Appointment of Emma Jane Poulton as a director on 11 September 2015
07 Oct 2015 AP01 Appointment of Guy Nicholas Barrand as a director on 11 September 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 100
15 Sep 2015 AD01 Registered office address changed from Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP United Kingdom to Central Court 25 Southampton Buildings London WC2A 1AL on 15 September 2015