- Company Overview for BECAP CITY LINK (UK) LIMITED (08385143)
- Filing history for BECAP CITY LINK (UK) LIMITED (08385143)
- People for BECAP CITY LINK (UK) LIMITED (08385143)
- Charges for BECAP CITY LINK (UK) LIMITED (08385143)
- Insolvency for BECAP CITY LINK (UK) LIMITED (08385143)
- More for BECAP CITY LINK (UK) LIMITED (08385143)
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) |
---|---|---|---|
07 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
02 Jul 2015 | AD01 | Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 July 2015 | |
29 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr David John Smith on 23 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Coventry Airpark Siskin Parkway West Baginton Coventry CV3 4PA to 3Rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 10 February 2015 | |
23 Dec 2014 | CH01 | Director's details changed for Mr David John Smith on 18 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of David Coles as a director on 3 December 2014 | |
11 Oct 2014 | TM01 | Termination of appointment of Daniel Alexander Dayan as a director on 10 October 2014 | |
09 Oct 2014 | AA | Group of companies' accounts made up to 29 December 2013 | |
29 Jun 2014 | TM01 | Termination of appointment of Nicholas Sanders as a director | |
29 Jun 2014 | TM01 | Termination of appointment of Mark Aldridge as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Daniel Alexander Dayan as a director | |
23 May 2014 | TM01 | Termination of appointment of Peter Williamson as a director | |
26 Feb 2014 | AP01 | Appointment of Mr David Coles as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
09 Dec 2013 | AP01 | Appointment of Mr Thomas Charles Alexanderson Wright as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Robert Asplin as a director | |
02 Oct 2013 | MR01 | Registration of charge 083851430002 | |
01 Oct 2013 | MR01 | Registration of charge 083851430003 | |
30 Sep 2013 | CERTNM |
Company name changed macsco 54 LIMITED\certificate issued on 30/09/13
|