BEAUCHIEF PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

28/01/2228 January 2022 Statement of affairs

View Document

28/01/2228 January 2022 Resolutions

View Document

27/01/2227 January 2022 Registered office address changed from 36 Dronfield Road Eckington Sheffield S21 4BR England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-01-27

View Document

30/09/2130 September 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-06-30

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Micro company accounts made up to 2019-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER HARDINGHAM

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HILL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDINGHAM

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR JULIAN JAMES HILL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 57 CHANTREY ROAD SHEFFIELD S8 8QU ENGLAND

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 148 MACHON BANK SHEFFIELD S7 1GR UNITED KINGDOM

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HILL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1713 June 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