- Company Overview for BECK'S BUTCHERS LIMITED (06305263)
- Filing history for BECK'S BUTCHERS LIMITED (06305263)
- People for BECK'S BUTCHERS LIMITED (06305263)
- Charges for BECK'S BUTCHERS LIMITED (06305263)
- Insolvency for BECK'S BUTCHERS LIMITED (06305263)
- More for BECK'S BUTCHERS LIMITED (06305263)
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
|
|
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
|
|
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
|
|
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
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |