BEECH & PEARCE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/06/1812 June 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
27/03/1827 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/03/1814 March 2018 | APPLICATION FOR STRIKING-OFF |
09/02/189 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/11/1720 November 2017 | PREVSHO FROM 31/10/2017 TO 31/07/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHON BEECH / 02/10/2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/07/1626 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 |
09/10/159 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
03/09/153 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
27/07/1527 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 |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
22/08/1422 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE |
21/10/1321 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
29/08/1329 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
06/10/106 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON BEECH / 01/10/2009 |
23/11/0923 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PEARCE / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
15/03/0515 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
04/10/044 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | S366A DISP HOLDING AGM 07/09/03 |
26/09/0326 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: G OFFICE CHANGED 17/10/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
17/10/0117 October 2001 | SECRETARY RESIGNED |
01/10/011 October 2001 | 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