BEARDSHAW LTD
Status | DISSOLVED |
Company No. | 10442655 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2024 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 02 Nov 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
4-YORK HOUSE,,LOUGHTON,IG10 3TQ
Number: | 08371451 |
Status: | ACTIVE |
Category: | Private Limited Company |
615 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 06609567 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ARCHERS WAY,HIGH WYCOMBE,HP14 3DN
Number: | 08494501 |
Status: | ACTIVE |
Category: | Private Limited Company |
HICKORY HILL LONDON ROAD,KNUTSFORD,WA16 9JB
Number: | 07055674 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |