W J BEADLE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
31/01/2431 January 2024 | Return of final meeting in a members' voluntary winding up |
21/08/2321 August 2023 | Appointment of a voluntary liquidator |
12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-04-06 |
16/02/2316 February 2023 | Removal of liquidator by court order |
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 |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Appointment of a voluntary liquidator |
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 |
21/04/2221 April 2022 | Declaration of solvency |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-10-02 with no updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 14/09/2016 |
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 |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 09/10/2015 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 08/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 09/10/2015 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEADLE / 09/10/2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 8 HERITAGE GARDENS HEATON MOOR STOCKPORT CHESHIRE SK4 4NU UNITED KINGDOM |
03/10/153 October 2015 | 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