Download leads from Nexok and grow your business. Find out more

Beechtrent Ltd

Documents

Total Documents52
Total Pages156

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off
17 March 2015First Gazette notice for voluntary strike-off
4 March 2015Application to strike the company off the register
24 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 33,100
31 October 2014Total exemption small company accounts made up to 31 December 2013
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
27 September 2013Total exemption small company accounts made up to 31 December 2012
15 February 2013Director's details changed for Mr Martyn Edward Jones on 1 November 2012
15 February 2013Director's details changed for Mr Martyn Edward Jones on 1 November 2012
15 February 2013Secretary's details changed for Mr Martyn Edward Jones on 1 November 2012
15 February 2013Secretary's details changed for Mr Martyn Edward Jones on 1 November 2012
29 January 2013Annual return made up to 10 October 2012 with a full list of shareholders
26 October 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 33,100
26 October 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 33,100
24 October 2012Resolutions
  • RES13 ‐ Increase of capital to £500000.00 01/11/2011
24 October 2012Amended accounts made up to 31 December 2011
11 September 2012Accounts for a dormant company made up to 31 December 2011
11 May 2012Secretary's details changed for Mr Martyn Edward Jones on 6 December 2011
11 May 2012Annual return made up to 10 October 2011 with a full list of shareholders
11 May 2012Secretary's details changed for Mr Martyn Edward Jones on 6 December 2011
11 May 2012Director's details changed for Mr Martyn Edward Jones on 6 December 2011
11 May 2012Director's details changed for Mr Martyn Edward Jones on 6 December 2011
11 May 2012Director's details changed for Mr Martyn Edward Jones on 6 December 2011
11 May 2012Director's details changed for Mr Martyn Edward Jones on 6 December 2011
2 May 2012Secretary's details changed for Martyn Edward Jones on 12 September 2011
12 October 2011Total exemption small company accounts made up to 31 December 2010
17 May 2011Compulsory strike-off action has been discontinued
16 May 2011Annual return made up to 10 October 2010 with a full list of shareholders
16 May 2011Secretary's details changed for Martyn Edward Jones on 1 September 2010
16 May 2011Secretary's details changed for Martyn Edward Jones on 1 September 2010
15 May 2011Director's details changed for Richard Julian Gullis on 1 September 2010
15 May 2011Director's details changed for Richard Julian Gullis on 1 September 2010
15 March 2011First Gazette notice for compulsory strike-off
28 October 2010Registered office address changed from Unit 16 Pegasus Way Bowerhill Indust Estate Melksham Wiltshire SN12 6TR on 28 October 2010
27 October 2010Appointment of Martyn Edward Jones as a secretary
26 October 2010Termination of appointment of Diane Gullis as a secretary
26 October 2010Total exemption small company accounts made up to 31 December 2009
26 October 2010Termination of appointment of Martyn Jones as a secretary
26 October 2010Registered office address changed from 12 Mallard Close,, Bowerhill, Melksham Wiltshire SN12 6TQ on 26 October 2010
26 October 2010Appointment of Diane Gullis as a secretary
26 October 2010Total exemption small company accounts made up to 31 December 2008
26 October 2010Annual return made up to 10 October 2009
25 October 2010Administrative restoration application
2 February 2010Final Gazette dissolved via compulsory strike-off
20 October 2009First Gazette notice for compulsory strike-off
28 October 2008Return made up to 10/10/08; full list of members
7 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
29 May 2008Director's change of particulars / richard gullis / 15/05/2008
29 May 2008Director and secretary's change of particulars / martyn jones / 15/05/2008
10 May 2008Particulars of a mortgage or charge / charge no: 2
8 November 2007Particulars of mortgage/charge
17 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed