BEILSON LIMITED

C/O Clarke Bell Limited C/O Clarke Bell Limited, 73 King Street, M2 4NG, Manchester
StatusDISSOLVED
Company No.07789803
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution04 Mar 2024
Years3 months, 5 days

SUMMARY

BEILSON LIMITED is an dissolved private limited company with number 07789803. It was incorporated 12 years, 8 months, 11 days ago, on 28 September 2011 and it was dissolved 3 months, 5 days ago, on 04 March 2024. The company address is C/O Clarke Bell Limited C/O Clarke Bell Limited, 73 King Street, M2 4NG, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

New address: C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG

Old address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Resolution

Date: 30 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jesse Derek Simmons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Derek Simmons

Change date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Derek Simmons

Change date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-02

Officer name: Mr Jesse Derek Simmons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Derek Simmons

Change date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mr Jesse Derek Simmons

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Derek Simmons

Change date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesse Derek Simmons

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYC TRADING LIMITED

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:09761196
Status:LIQUIDATION
Category:Private Limited Company

CAKE AS YOU LIKE IT LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09934881
Status:ACTIVE
Category:Private Limited Company

EMPIRE ELECTRICAL SERVICES LTD

135 KENSINGTON ROAD,PORTSMOUTH,PO2 0QD

Number:10074764
Status:ACTIVE
Category:Private Limited Company

L4G SOLUTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC513903
Status:ACTIVE
Category:Private Limited Company

MINDTRACK TECHNOLOGIES LTD

39A AIRTHRIE ROAD,ILFORD,IG3 9QT

Number:10558072
Status:ACTIVE
Category:Private Limited Company

REGULAR PEOPLE - CONSULTING LTD

8 MANOR WALK 8 MANOR WALK,CAMBRIDGE,CB21 5BN

Number:11578831
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