Advanced company searchLink opens in new window

BECKLOW SERVICES LTD

Company number 09646899

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Apr 2016 AD01 Registered office address changed from 19 Baxter Gate Loughborough Leicestershire LE11 1TG England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 28 April 2016
28 Apr 2016 AD01 Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 19 Baxter Gate Loughborough Leicestershire LE11 1TG on 28 April 2016
17 Mar 2016 AD01 Registered office address changed from Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 17 March 2016
25 Nov 2015 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF on 25 November 2015
23 Oct 2015 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Wilmington House Wilmington Close Watford WD18 0FQ on 23 October 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
06 Oct 2015 TM01 Termination of appointment of Raju Haldar as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Ms Chandralekha Ramaiyan as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Nathan Jones as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Mr Raju Haldar as a director on 6 October 2015
03 Sep 2015 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 3 September 2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted