BEARDSHAW LTD

41 Greek Street, Stockport, SK3 8AX
StatusDISSOLVED
Company No.10442655
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution19 Jan 2024
Years4 months, 14 days

SUMMARY

BEARDSHAW LTD is an dissolved private limited company with number 10442655. It was incorporated 7 years, 7 months, 9 days ago, on 24 October 2016 and it was dissolved 4 months, 14 days ago, on 19 January 2024. The company address is 41 Greek Street, Stockport, SK3 8AX.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2023

Action Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 12 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2022

Action Date: 12 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

Old address: 1st Floor 49 Peter Street Manchester M2 3NG England

New address: 41 Greek Street Stockport SK3 8AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Beardshaw

Change date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-25

Psc name: Mr David James Beardshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-11

Capital : 10.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Capital : 8.00 GBP

Date: 2018-10-11

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr David James Beardshaw

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIF RICE MILLS LTD

4-YORK HOUSE,,LOUGHTON,IG10 3TQ

Number:08371451
Status:ACTIVE
Category:Private Limited Company

CJ DECORATORS LTD

615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:06609567
Status:ACTIVE
Category:Private Limited Company

EQUIDEM EVENTS LTD

2 ARCHERS WAY,HIGH WYCOMBE,HP14 3DN

Number:08494501
Status:ACTIVE
Category:Private Limited Company

FORTUITUS LIMITED

HICKORY HILL LONDON ROAD,KNUTSFORD,WA16 9JB

Number:07055674
Status:ACTIVE
Category:Private Limited Company

KENN ECS LTD.

1 BOWNESS AVENUE,CHEADLE,SK8 7HS

Number:10597440
Status:ACTIVE
Category:Private Limited Company

PARK ROAD (HARTLEPOOL) MANAGEMENT COMPANY LIMITED

44 DENESIDE ROAD,DARLINGTON,DL3 9JA

Number:05546154
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