BEECH HOLDINGS DB4 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-09-25

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Registered office address changed from 60 Oxford Street Manchester M1 5EE to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-18

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

23/09/2123 September 2021 Satisfaction of charge 111145040002 in full

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O DELOITTE LLP FOUR BRINDLEY PLACE BIRMINGHAM B1 2HZ

View Document

20/05/1920 May 2019 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111145040003

View Document

07/05/197 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111145040001

View Document

30/04/1930 April 2019 ADOPT ARTICLES 30/04/2018

View Document

25/04/1925 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 60 OXFORD STREET MANCHESTER M1 5EE UNITED KINGDOM

View Document

16/03/1916 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009630,00012792

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/12/1815 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111145040002

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111145040001

View Document

19/07/1819 July 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company