BEECHGROVE STORES LTD
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Voluntary strike-off action has been suspended |
| 17/07/2517 July 2025 | Voluntary strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | Application to strike the company off the register |
| 17/06/2517 June 2025 | Termination of appointment of Hardeep Singh Binning as a director on 2025-06-17 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-02-28 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 07/04/237 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/12/227 December 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-02-28 |
| 20/12/2120 December 2021 | Registered office address changed from Beech Grove Craigie Ayr KA8 0HN to 58 Dalry Road Kilwinning Ayrshire KA13 7HL on 2021-12-20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR INDERJIT BATTH / 01/01/2018 |
| 07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
| 06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 06/02/186 February 2018 | FIRST GAZETTE |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 07/03/167 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 17/02/1517 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 14/03/1414 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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