BECKWITH GROUP LIMITED

Beckwith House Beckwith House, Harrogate, HG3 1QQ, North Yorkshire
StatusDISSOLVED
Company No.06792958
CategoryPrivate Limited Company
Incorporated15 Jan 2009
Age15 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 29 days

SUMMARY

BECKWITH GROUP LIMITED is an dissolved private limited company with number 06792958. It was incorporated 15 years, 3 months, 30 days ago, on 15 January 2009 and it was dissolved 3 years, 1 month, 29 days ago, on 16 March 2021. The company address is Beckwith House Beckwith House, Harrogate, HG3 1QQ, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Capital : 52,000 GBP

Date: 2010-07-22

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Jayne Hildreth

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Micklethwaite

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Jones

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jones

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrix Dunlop Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Mr Andrew Micklethwaite

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jones

Change date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beatrix Joy Dunlop Jones

Change date: 2009-10-04

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed beatrix joy dunlop jones

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Capital

Type: 88(2)

Description: Ad 05/04/09\gbp si [email protected]=1999\gbp ic 1/2000\

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/04/09

Documents

View document PDF

Resolution

Date: 09 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 3156 LIMITED\certificate issued on 06/05/09

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew micklethwaite

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hammonds directors LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr michael jones

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter crossley

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael jones

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hammonds secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRVIC CONSULTANCY LTD

3 MORLEY'S PLACE,CAMBRIDGE,CB22 3TG

Number:06592589
Status:ACTIVE
Category:Private Limited Company

BESTEXHUB LIMITED

WYNDMERE HOUSE,STEEPLE MORDEN,SG8 0NZ

Number:11050720
Status:ACTIVE
Category:Private Limited Company

DORINA INVESTMENTS LIMITED

34 FLOWER LANE,LONDON,NW7 2JE

Number:11322473
Status:ACTIVE
Category:Private Limited Company

PARALLEL PRINTING LIMITED

30 DAYTONA DRIVE,MOLD,CH7 6LP

Number:04531284
Status:ACTIVE
Category:Private Limited Company

PKMUSICMANAGEMENT LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11692325
Status:ACTIVE
Category:Private Limited Company

RK & HSM PROPERTIES LTD

2 DUTHIE PARK PLACE,GLASGOW,G13 1GA

Number:SC482301
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