BECTEL HANDLING LIMITED
Company Documents
Date | Description |
---|---|
26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
26/07/2326 July 2023 | Return of final meeting in a creditors' voluntary winding up |
16/07/2116 July 2021 | Liquidators' statement of receipts and payments to 2021-05-19 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM EBENEZER HOUSE RYECROFT NEWCASTLE STAFFS ST5 2BE |
27/05/2027 May 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/05/2027 May 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/05/2027 May 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 01/01/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 01/01/2020 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
09/01/189 January 2018 | CESSATION OF TERENCE GLYN JONES AS A PSC |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 07/12/2017 |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065109340003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/03/1623 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/04/1513 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/06/1418 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/04/143 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/04/137 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 13/04/2012 |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O REBECCA GIBSON 275 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 1LP UNITED KINGDOM |
13/04/1213 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GLYN JONES / 13/04/2012 |
13/04/1213 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 13/04/2012 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/07/1111 July 2011 | PREVEXT FROM 15/10/2010 TO 31/10/2010 |
01/04/111 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/07/108 July 2010 | CURRSHO FROM 28/02/2011 TO 15/10/2010 |
26/04/1026 April 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN GIBSON / 21/02/2010 |
25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GLYN JONES / 21/02/2010 |
25/04/1025 April 2010 | REGISTERED OFFICE CHANGED ON 25/04/2010 FROM 275 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 1LP |
24/12/0924 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/12/0917 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
31/10/0931 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/0914 May 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR APPOINTED TERENCE GLYN JONES |
09/01/099 January 2009 | DIRECTOR AND SECRETARY APPOINTED REBECCA ANN GIBSON |
23/12/0823 December 2008 | FIRST GAZETTE |
26/02/0826 February 2008 | APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED |
26/02/0826 February 2008 | APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED |
21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BECTEL HANDLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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