W J BEADLE ENGINEERING LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a members' voluntary winding up

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

16/02/2316 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Registered office address changed from 45-43 Chorley New Road Bolton BL1 4QR to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-02-06

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

21/04/2221 April 2022 Registered office address changed from 2 Cambridge Road Stockport SK4 4QN England to 45-43 Chorley New Road Bolton BL1 4QR on 2022-04-21

View Document

21/04/2221 April 2022 Declaration of solvency

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-02 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 14/09/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM FLAT 8 HERITAGE GARDENS 40 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4NU ENGLAND

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 09/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 08/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 09/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 09/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 8 HERITAGE GARDENS HEATON MOOR STOCKPORT CHESHIRE SK4 4NU UNITED KINGDOM

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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