Advanced company searchLink opens in new window

BEACONS MANUFACTURING LIMITED

Company number 12320114

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)
19 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
19 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2021 RP04TM02 Second filing for the termination of Sara Ann Hampson as a secretary
04 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 2 June 2021
03 Jul 2020 AD01 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 July 2020
02 Jul 2020 LIQ02 Statement of affairs
18 Jun 2020 AD01 Registered office address changed from 55 Park Lane London W1K 1NA United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 June 2020
15 Jun 2020 600 Appointment of a voluntary liquidator
12 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-03
22 May 2020 TM02 Termination of appointment of Sara Ann Hampson as a secretary on 30 April 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 08/12/21
04 Dec 2019 AP01 Appointment of Mrs Deirdre Maria Stirling as a director on 21 November 2019
04 Dec 2019 PSC02 Notification of Foodease Holding Limited as a person with significant control on 21 November 2019
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted