BECONSFIELD LIMITED
Status | DISSOLVED |
Company No. | 04735739 |
Category | Private Limited Company |
Incorporated | 15 Apr 2003 |
Age | 21 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2017 |
Years | 6 years, 8 months, 26 days |
SUMMARY
BECONSFIELD LIMITED is an dissolved private limited company with number 04735739. It was incorporated 21 years, 1 month, 23 days ago, on 15 April 2003 and it was dissolved 6 years, 8 months, 26 days ago, on 12 September 2017. The company address is 5th Floor 86 Jermyn Street, London, SW1Y 6AW, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2017
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 09 Jun 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Capital
Type: SH19
Date: 2017-06-09
Capital : 1 GBP
Documents
Legacy
Date: 09 Jun 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/05/17
Documents
Resolution
Date: 09 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
New address: 5th Floor 86 Jermyn Street London SW1Y 6AW
Old address: 6th Floor 94 Wigmore Street London W1U 3RF
Change date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ryan Paul Barrett
Appointment date: 2016-03-10
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donncha Sheehan
Termination date: 2016-03-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donncha Sheehan
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Cocksedge
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change corporate secretary company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ashdown Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/09/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3000 AVIATOR WAY,MANCHESTER,M22 5TG
Number: | 11763656 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. JOHNS DRIVE,RUGELEY,WS15 1GX
Number: | 10869662 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBL HOUSE 16 EDWARD COURT,ALTRINCHAM,WA14 5GL
Number: | 05250875 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEY ACCOUNTING SERVICES LIMITED
13 NOTTINGHAM WALK,ROCHESTER,ME2 2RA
Number: | 09057504 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE SAUSAGE ASSOCIATION LTD
WILLOUGHBY FARM SWINESHEAD ROAD,BOSTON,PE20 1SF
Number: | 07125615 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 24, SECOND FLOOR 250 SOUTH OAK WAY,READING,RG2 6UG
Number: | 03749721 |
Status: | ACTIVE |
Category: | Private Limited Company |