Advanced company searchLink opens in new window

BRITISH ENGINEERING SERVICES TOPCO LIMITED

Company number 09522491

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 MR04 Satisfaction of charge 095224910004 in full
27 Sep 2022 MR04 Satisfaction of charge 095224910005 in full
22 Sep 2022 SH19 Statement of capital on 22 September 2022
  • GBP 1.00
22 Sep 2022 SH20 Statement by Directors
22 Sep 2022 CAP-SS Solvency Statement dated 22/09/22
22 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 13,269,634
09 Jun 2022 MR01 Registration of charge 095224910005, created on 7 June 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
29 Dec 2021 AP01 Appointment of Sebastian James Lomax as a director on 17 December 2021
24 Dec 2021 AP01 Appointment of Mr Andrew John Kinsey as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021
24 Dec 2021 TM01 Termination of appointment of Paul Richard Hirst as a director on 17 December 2021
26 Nov 2021 PSC05 Change of details for Project Apple Bidco Limited as a person with significant control on 15 September 2021
09 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
09 Jun 2021 CH01 Director's details changed for Mr Paul Richard Hirst on 22 February 2021
09 Jun 2021 PSC02 Notification of Project Apple Bidco Limited as a person with significant control on 5 February 2021
09 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 9 June 2021
02 Jun 2021 TM01 Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021
25 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2021 AA Group of companies' accounts made up to 31 December 2020
23 Mar 2021 SH02 Consolidation of shares on 9 March 2021