BEAUCHIEF EXEMPLARY LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09224617
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 11 days

SUMMARY

BEAUCHIEF EXEMPLARY LTD is an dissolved private limited company with number 09224617. It was incorporated 9 years, 9 months ago, on 18 September 2014 and it was dissolved 4 years, 5 months, 11 days ago, on 07 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-06-29

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2018-06-28

Old address: 9 Fox Covert Loughborough LE11 1NA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamil Skarbinski

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Kamil Skarbinski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-06

Psc name: David Alexander

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamil Skarbinski

Notification date: 2016-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamil Skarbinski

Appointment date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander

Termination date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2016-10-17

New address: 9 Fox Covert Loughborough LE11 1NA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2016-01-18

Old address: 158 Long Chaulden Hemel Hempstead HP1 2JL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padmadeva Somarante

Termination date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: David Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Padmadeva Somarante

Appointment date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: 158 Long Chaulden Hemel Hempstead HP1 2JL

Old address: 86a Gurnards Avenue Fishermeads Milton Keynes MK6 2BL

Change date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Abraham

Termination date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: 90 Thornton Road Manchester M14 7WS United Kingdom

New address: 86a Gurnards Avenue Fishermeads Milton Keynes MK6 2BL

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emmanuel Abraham

Appointment date: 2015-04-30

Documents

Termination director company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewa Podbielska-Hirsz

Termination date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

New address: 90 Thornton Road Manchester M14 7WS

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewa Podbielska-Hirsz

Appointment date: 2014-11-13

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS LABELS LIMITED

UNIT B,THAME,OX9 3SJ

Number:03546882
Status:ACTIVE
Category:Private Limited Company

AMBOURNE HOUSE LIMITED

THE HEATHERS QUARRY ROAD,BRISTOL,BS37 6AX

Number:06004313
Status:ACTIVE
Category:Private Limited Company

BLUE ROOM TECHNICAL FORUMS LIMITED

6 BOWMANS MEWS,LONDON,E1 8RY

Number:05606895
Status:ACTIVE
Category:Private Limited Company

BRADFORD TECHNOLOGIES LLP

OFFICE 8,LONDON,NW3 6BT

Number:OC318849
Status:ACTIVE
Category:Limited Liability Partnership

DOWN GARAGE EQUIPMENT SERVICE LIMITED

109A MONEYREAGH ROAD,MONEYREAGH,BT23 6BH

Number:NI627786
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD FOREST PRODUCTS INTERNATIONAL LIMITED

21 C & D SOMERSET SQUARE,BRISTOL,BS48 1RQ

Number:03100520
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