Advanced company searchLink opens in new window

BECK ROW CAR SPARES LIMITED

Company number 07229560

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
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