- Company Overview for BECK & BOWYER ESTATES LIMITED (11078310)
- Filing history for BECK & BOWYER ESTATES LIMITED (11078310)
- People for BECK & BOWYER ESTATES LIMITED (11078310)
- Charges for BECK & BOWYER ESTATES LIMITED (11078310)
- More for BECK & BOWYER ESTATES LIMITED (11078310)
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) |
---|---|---|---|
25 Oct 2023 | DS01 | Application to strike the company off the register | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
24 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
28 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2023 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
07 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
21 Oct 2021 | AD01 | Registered office address changed from 42 Queens Road Hoylake Wirral CH47 2AJ to 5 Strutt Street Belper DE56 1UN on 21 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
07 Oct 2020 | PSC02 | Notification of Mcghee & Bowyer Holdings Limited as a person with significant control on 17 June 2020 | |
07 Oct 2020 | PSC07 | Cessation of Kvm Holdings Limited as a person with significant control on 17 June 2020 | |
07 Oct 2020 | PSC07 | Cessation of L & a Estates Ltd as a person with significant control on 17 June 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Jan 2020 | MR04 | Satisfaction of charge 110783100002 in full | |
30 Jan 2020 | MR04 | Satisfaction of charge 110783100003 in full | |
30 Jan 2020 | MR04 | Satisfaction of charge 110783100004 in full | |
01 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
26 Sep 2019 | PSC02 | Notification of Kvm Holdings Limited as a person with significant control on 7 June 2019 | |
26 Sep 2019 | PSC07 | Cessation of Beck Ndt Ltd as a person with significant control on 6 June 2019 | |
04 Jul 2019 | MR04 | Satisfaction of charge 110783100001 in full | |
17 Jun 2019 | AD01 | Registered office address changed from 6 Christleton Close Prenton CH43 0XF United Kingdom to 42 Queens Road Hoylake Wirral CH47 2AJ on 17 June 2019 |