BEECHWOOD MAINTENANCE LTD
Status | ACTIVE |
Company No. | 08385234 |
Category | Private Limited Company |
Incorporated | 01 Feb 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 1 month, 11 days |
SUMMARY
BEECHWOOD MAINTENANCE LTD is an active private limited company with number 08385234. It was incorporated 11 years, 2 months, 27 days ago, on 01 February 2013 and it was dissolved 4 years, 1 month, 11 days ago, on 17 March 2020. The company address is The Magic Roundabout The Magic Roundabout, Cheltenham, GL52 6AR.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 06 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Cessation of a person with significant control
Date: 23 Sep 2020
Action Date: 20 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-20
Psc name: Jackie Bryant
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Administrative restoration company
Date: 03 Sep 2020
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 15 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-15
Psc name: Jackie Bryant
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 24 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Richard Frederick Woods
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Richard William Bryant
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Termination director company with name
Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bryant
Documents
Appoint person director company with name
Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Frederick Woods
Documents
Termination secretary company with name
Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Pringle
Documents
Appoint person secretary company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard William Bryant
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Pringle
Documents
Some Companies
TOWER BRIDGE BUSINESS CENTRE,LONDON,E1W 1AW
Number: | 04027160 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 07844680 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EXCELLENCE BUSINESS SERVICES LTD
83 ALBATROSS AVENUE,ROCHESTER,ME2 2XP
Number: | 06627805 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 10096633 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALMIA COTTAGE,WOKING,GU21 4LY
Number: | 11687125 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROJOCO DESIGN AND MANAGEMENT LIMITED
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 09978308 |
Status: | ACTIVE |
Category: | Private Limited Company |