Advanced company searchLink opens in new window

BEH CONSTRUCTION LIMITED

Company number 05846653

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)
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
07 Jun 2016 AD01 Registered office address changed from 10 Deepdene Avenue Dorking Surrey RH4 1SR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 7 June 2016
02 Jun 2016 4.20 Statement of affairs with form 4.19
02 Jun 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
14 Sep 2015 TM01 Termination of appointment of Tracey Ruth Bellow as a director on 31 October 2014
18 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
13 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
19 Jun 2014 TM02 Termination of appointment of Guy Everett as a secretary
19 Jun 2014 AD01 Registered office address changed from 47 White Hart Lane Barnes London SW13 0PP on 19 June 2014
22 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
11 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Oct 2012 AP01 Appointment of Ms Tracey Ruth Bellow as a director
21 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Sep 2011 TM01 Termination of appointment of Guy Everett as a director
21 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Lee Edward Blanchett on 2 May 2011
01 Jun 2011 CH01 Director's details changed for Lee Edward Blanchett on 25 February 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010