Advanced company searchLink opens in new window

BECK & BOWYER ESTATES LIMITED

Company number 11078310

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)
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