Advanced company searchLink opens in new window

BEECHWOOD RECYCLING LIMITED

Company number 09376363

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)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 June 2022
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 21 June 2021
05 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-22
10 Jul 2020 LIQ02 Statement of affairs
06 Jul 2020 600 Appointment of a voluntary liquidator
06 Jul 2020 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 July 2020
24 Apr 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
28 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
20 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Mr Mervyn Henry Chaplin on 2 December 2019
23 Oct 2019 TM02 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 23 October 2019
11 Oct 2019 AP01 Appointment of Mr Mervyn Henry Chaplin as a director on 27 September 2019
09 Oct 2019 TM01 Termination of appointment of Anthony Patrick Wehby as a director on 27 September 2019
19 Sep 2019 TM01 Termination of appointment of Earthworm Nominees Limited as a director on 19 September 2019
19 Sep 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 19 September 2019
16 Sep 2019 TM01 Termination of appointment of Ew Cap Limited as a director on 16 September 2019
16 Sep 2019 AP02 Appointment of Earthworm Nominees Limited as a director on 16 September 2019
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Jan 2019 TM01 Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019
25 Jan 2019 AP02 Appointment of Ew Cap Limited as a director on 23 January 2019
10 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates