TIMELEVEL BECCLES LIMITED
Status | DISSOLVED |
Company No. | 06640484 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 11 days |
SUMMARY
TIMELEVEL BECCLES LIMITED is an dissolved private limited company with number 06640484. It was incorporated 15 years, 11 months, 7 days ago, on 08 July 2008 and it was dissolved 2 years, 5 months, 11 days ago, on 04 January 2022. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-03
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-03
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Derek Wade
Notification date: 2017-09-19
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Derek Wade
Change date: 2017-07-13
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Some Companies
UNIT 13A IRON WORKS PARK,BRADFORD,BD4 8SX
Number: | OC348052 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHESTERHILL INVESTMENTS LIMITED
ALBANY HOUSE,BARNET,EN5 4BW
Number: | 01039944 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11031948 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O XIANG AND CO,LONDON,E15 1XH
Number: | 11541271 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003858 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
STOKE HOUSE,MARKET DRAYTON,TF9 2DT
Number: | 07298172 |
Status: | ACTIVE |
Category: | Private Limited Company |