- Company Overview for BECK ROW CAR SPARES LIMITED (07229560)
- Filing history for BECK ROW CAR SPARES LIMITED (07229560)
- People for BECK ROW CAR SPARES LIMITED (07229560)
- More for BECK ROW CAR SPARES LIMITED (07229560)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2018 | DS01 | Application to strike the company off the register | |
17 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
17 Jun 2017 | TM01 | Termination of appointment of Joanne Smith as a director on 6 April 2017 | |
17 Jun 2017 | AP01 | Appointment of Mr Adam Robert Hannay as a director on 6 April 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD01 | Registered office address changed from Junk Yard Office Skeltons Drove Beck Row Bury St. Edmunds Suffolk IP28 8DN to Unit 3 Rowan Road Saddlebow King's Lynn Norfolk PE34 3AJ on 6 May 2016 | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
23 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
08 Feb 2011 | TM01 | Termination of appointment of Trevor Buckley as a director | |
08 Feb 2011 | AP01 | Appointment of Miss Joanne Smith as a director | |
01 Feb 2011 | CERTNM |
Company name changed beck row auto spares LIMITED\certificate issued on 01/02/11
|
|
31 Jan 2011 | CH01 | Director's details changed for Mr Trevor Lionel Buckley on 1 September 2010 | |
28 Jan 2011 | AD01 | Registered office address changed from 1 Sandy Park Skeltons Drove Beck Row Bury St. Edmunds IP28 8DN United Kingdom on 28 January 2011 | |
20 Apr 2010 | NEWINC | Incorporation |