BEECH E90 LIMITED

Hangar 3 Retford (Gamston) Airport, Retford, DN22 0QL, Nottinghamshire, England
StatusDISSOLVED
Company No.12229396
CategoryPrivate Limited Company
Incorporated26 Sep 2019
Age4 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months

SUMMARY

BEECH E90 LIMITED is an dissolved private limited company with number 12229396. It was incorporated 4 years, 8 months, 3 days ago, on 26 September 2019 and it was dissolved 2 years, 2 months ago, on 29 March 2022. The company address is Hangar 3 Retford (Gamston) Airport, Retford, DN22 0QL, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/21

Documents

View document PDF

Resolution

Date: 24 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Capital

Type: SH01

Capital : 84,001 GBP

Date: 2021-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122293960001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Claire Allen

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: Hangar 3 Retford (Gamston) Airport Retford Nottinghamshire DN22 0QL

Old address: Hangar 3 Retord (Gamston) Airport Retford Nottinghamshire DN22 0QL

Change date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mr Richard Alan Cucksey

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mr Simon Andrew Banks-Cooper

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 11 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 29 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-29

Charge number: 122293960001

Documents

View document PDF

Incorporation company

Date: 26 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J CLEANING LTD

411 THE CAUSEWAY,NORTHAMPTON,NN3 9EX

Number:11748629
Status:ACTIVE
Category:Private Limited Company

B & H COMMERCIALS LIMITED

2 THE RIDGE, FETCHAM, SURREY THE RIDGE,LEATHERHEAD,KT22 9DD

Number:09877458
Status:ACTIVE
Category:Private Limited Company

J.A. KNIGHTS LIMITED

APRIL COTTAGE 2 HORSEMARLING LANE,STONEHOUSE,GL10 3BU

Number:08058131
Status:ACTIVE
Category:Private Limited Company

LMA SERVICES LIMITED

LMA HOUSE, HALIFAX WAY,POCKLINGTON,YO42 1NR

Number:04948131
Status:ACTIVE
Category:Private Limited Company

MAYA & CO SOLICITORS LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11866909
Status:ACTIVE
Category:Private Limited Company

PARKER HOLIDAYS LTD

3 MELTON CLOSE,WYMONDHAM,NR18 0JW

Number:10977183
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