ROBERT BEAZER UTILITIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/09/1515 September 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
02/06/152 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6 BLACKFRIARS STREET HEREFORD HR4 9HS |
18/11/1418 November 2014 | VOLUNTARY STRIKE OFF SUSPENDED |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/09/1418 September 2014 | APPLICATION FOR STRIKING-OFF |
23/01/1423 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEAZER / 01/11/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | LOCATION OF DEBENTURE REGISTER |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 6 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
06/01/096 January 2009 | LOCATION OF REGISTER OF MEMBERS |
06/01/096 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | SECRETARY RESIGNED |
19/10/0319 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/09/0318 September 2003 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
14/01/0314 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | S80A AUTH TO ALLOT SEC 20/03/02 |
09/01/029 January 2002 | NEW DIRECTOR APPOINTED |
09/01/029 January 2002 | NEW SECRETARY APPOINTED |
07/01/027 January 2002 | SECRETARY RESIGNED |
07/01/027 January 2002 | DIRECTOR RESIGNED |
12/12/0112 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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