- Company Overview for DENNIS BEEVERS LIMITED (05012574)
- Filing history for DENNIS BEEVERS LIMITED (05012574)
- People for DENNIS BEEVERS LIMITED (05012574)
- Charges for DENNIS BEEVERS LIMITED (05012574)
- Insolvency for DENNIS BEEVERS LIMITED (05012574)
- More for DENNIS BEEVERS LIMITED (05012574)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2014 | AD01 | Registered office address changed from 4 Crown Hill Road Barnsley S Yorks S70 6PW to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 25 November 2014 | |
24 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Simon Curley on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Stephen Allen on 6 April 2010 | |
06 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 12/01/09; full list of members | |
23 Apr 2009 | 88(2) | Ad 01/10/08\gbp si 99@1=99\gbp ic 100/199\ | |
22 Oct 2008 | 88(2) | Capitals not rolled up | |
09 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |