Advanced company searchLink opens in new window

BECK'S BUTCHERS LIMITED

Company number 06305263

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)
16 Mar 2020 L64.04 Dissolution deferment
16 Mar 2020 L64.07 Completion of winding up
26 Sep 2019 COCOMP Order of court to wind up
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
31 May 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
25 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 TM01 Termination of appointment of Geoffrey Beck as a director on 4 February 2016
25 Feb 2016 TM01 Termination of appointment of Hayley Annabelle Burrows as a director on 4 February 2016
25 Feb 2016 TM01 Termination of appointment of Alan Peter Beck as a director on 4 February 2016
25 Feb 2016 TM02 Termination of appointment of Hayley Annabelle Burrows as a secretary on 4 February 2016
25 Feb 2016 AD01 Registered office address changed from At the Spar 32 Bath Street Leamington Spa Warwickshire CV31 3AE to 65 Lodge Road Walsall WS5 3LA on 25 February 2016
25 Feb 2016 AP01 Appointment of Mr Ryan Carroll as a director on 4 February 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
18 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Nov 2013 AD01 Registered office address changed from 16 High Street Kenilworth Warwickshire CV8 1LZ on 6 November 2013
03 Oct 2013 AP01 Appointment of Mr Geoffrey Beck as a director
31 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
28 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012