BECK'S BUTCHERS LIMITED
Status | LIQUIDATION |
Company No. | 06305263 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BECK'S BUTCHERS LIMITED is an liquidation private limited company with number 06305263. It was incorporated 16 years, 10 months, 27 days ago, on 06 July 2007. The company address is 65 Lodge Road, Walsall, WS5 3LA, England.
Company Fillings
Liquidation compulsory defer dissolution
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 26 Sep 2019
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Beck
Termination date: 2016-02-04
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Annabelle Burrows
Termination date: 2016-02-04
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-04
Officer name: Alan Peter Beck
Documents
Termination secretary company with name termination date
Date: 25 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hayley Annabelle Burrows
Termination date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
New address: 65 Lodge Road Walsall WS5 3LA
Old address: At the Spar 32 Bath Street Leamington Spa Warwickshire CV31 3AE
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Carroll
Appointment date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Old address: 16 High Street Kenilworth Warwickshire CV8 1LZ
Change date: 2013-11-06
Documents
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Beck
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Legacy
Date: 01 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-06
Officer name: Alan Peter Beck
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-06
Officer name: Hayley Annabelle Burrows
Documents
Legacy
Date: 15 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
FLEMING TAYLOR CONSULTANCY LIMITED
95 LIME CRESCENT,GLASGOW,G67 3PG
Number: | SC513234 |
Status: | ACTIVE |
Category: | Private Limited Company |
26/5 HUTCHISON AVENUE,EDINBURGH,EH14 1QX
Number: | SC608302 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE BERGEN WAY,KING'S LYNN,PE30 2JG
Number: | 04938761 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WELLS MANAGEMENT COMPANY LIMITED
THE ESTATE OFFICE,WHIPPINGHAM,
Number: | 02157934 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 EAST MAYFIELD,EDINBURGH,EH9 1SD
Number: | SC337656 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE JUNCTION PRODUCTIONS LIMITED
7 ROSE HALL LANE,BANBURY,OX17 2NQ
Number: | 07791603 |
Status: | ACTIVE |
Category: | Private Limited Company |