BEAMISH HALL ESTATES LIMITED
Status | DISSOLVED |
Company No. | 07342088 |
Category | Private Limited Company |
Incorporated | 10 Aug 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 8 months, 26 days |
SUMMARY
BEAMISH HALL ESTATES LIMITED is an dissolved private limited company with number 07342088. It was incorporated 13 years, 9 months, 22 days ago, on 10 August 2010 and it was dissolved 8 months, 26 days ago, on 05 September 2023. The company address is Beamish Hall Beamish Hall, Stanley, DH9 0YB, Co Durham.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolution application strike off company
Date: 13 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type dormant
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-30
Psc name: Amy Eveline Craggs
Documents
Accounts with accounts type dormant
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Notification of a person with significant control
Date: 13 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amy Eveline Tocu
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Amy Eveline Tocu
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Amy Eveline Craggs
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Eveline Craggs
Change date: 2017-05-24
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Craggs
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Craggs
Documents
Capital allotment shares
Date: 03 Sep 2010
Action Date: 10 Aug 2010
Category: Capital
Type: SH01
Capital : 76 GBP
Date: 2010-08-10
Documents
Change account reference date company current extended
Date: 03 Sep 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Craggs
Documents
Change registered office address company with date old address
Date: 03 Sep 2010
Action Date: 03 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-03
Old address: Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 11739663 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,MIDDLESEX,UB7 7QG
Number: | 04913504 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 03041299 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARGIE INSPECTION SERVICES LTD.
10 KNOCKBRECK STREET,ROSS-SHIRE,IV19 1BJ
Number: | SC317941 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT
Number: | 02727732 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ
Number: | 02631252 |
Status: | ACTIVE |
Category: | Private Limited Company |