BEECHWAYS DEVELOPMENTS LIMITED

62 Parr Street 62 Parr Street, Warrington, WA1 2JN, Cheshire
StatusLIQUIDATION
Company No.04143619
CategoryPrivate Limited Company
Incorporated18 Jan 2001
Age23 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

BEECHWAYS DEVELOPMENTS LIMITED is an liquidation private limited company with number 04143619. It was incorporated 23 years, 4 months, 21 days ago, on 18 January 2001. The company address is 62 Parr Street 62 Parr Street, Warrington, WA1 2JN, Cheshire.



Company Fillings

Liquidation compulsory winding up order

Date: 22 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date

Date: 06 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Devlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Henry Mannering

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 22/08/02 from: 32 beechways appleton warrington cheshire WA4 5ER

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/01/01-26/01/01 £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 31/01/01 from: 1 worsley road lower walton warrington WA4 6EJ

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 25/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 18 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARINGZ SPORTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10243967
Status:ACTIVE
Category:Private Limited Company

CHAN ENTERPRISE LIMITED

FLAT 3,LONDON,E1 3EG

Number:11508714
Status:ACTIVE
Category:Private Limited Company

HJH FILM LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB

Number:10115188
Status:ACTIVE
Category:Private Limited Company

LANGDOWN CRUCIAL LTD

35 REDHOUSE LANE,LEEDS,LS14 1AB

Number:09143856
Status:ACTIVE
Category:Private Limited Company
Number:04775649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAM & LOUISE PHOTOGRAPHY LIMITED

53 BROCKET WAY,CHIGWELL,IG7 4ER

Number:09280671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source