Advanced company searchLink opens in new window

BEABER LIMITED

Company number 06883064

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
28 May 2015 AP04 Appointment of Ostrea Corporate Services Uk Limited as a secretary on 28 May 2015
28 May 2015 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 28 May 2015
20 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
05 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
09 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd. as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
11 May 2009 288a Director appointed cornelis bogerd
11 May 2009 288b Appointment terminated director olaf strasters
11 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
21 Apr 2009 NEWINC Incorporation