BECKFIELD DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-10-01 |
| 01/10/251 October 2025 New | Appointment of a voluntary liquidator |
| 01/10/251 October 2025 New | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-10-01 |
| 24/08/2324 August 2023 | Restoration by order of court - previously in Creditors' Voluntary Liquidation |
| 21/03/1821 March 2018 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM OAKWOOD LODGES MARKET WEIGHTON ROAD NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5DB |
| 02/02/172 February 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 02/02/172 February 2017 | STATEMENT OF AFFAIRS/4.19 |
| 02/02/172 February 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 09/01/179 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 09/01/179 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM OAKWOOD HOUSE THE GREEN NORTH DUFFIELD SELBY NORTH YORKSHIRE Y08 5RF |
| 04/11/114 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/11/103 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/10/0916 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRANSFIELD / 01/10/2009 |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/11/0820 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 10/10/0810 October 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: G OFFICE CHANGED 28/11/07 THE WILLOWS, MAIN STREET NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5RG |
| 04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/01/0723 January 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 18/08/0618 August 2006 | NEW SECRETARY APPOINTED |
| 18/08/0618 August 2006 | NEW DIRECTOR APPOINTED |
| 11/01/0611 January 2006 | SECRETARY RESIGNED |
| 11/01/0611 January 2006 | DIRECTOR RESIGNED |
| 06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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