BEATTY GROUP LIMITED

12172968
GILL HOUSE 140 HOLYHEAD ROAD BIRMINGHAM WEST MIDLANDS B21 0AF

Documents

Documents
Date Category Description Pages
28 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
06 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Aug 2021 resolution Resolution 1 Buy now
18 Aug 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
28 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2021 officers Change of particulars for director (Mr Gerry Phoneix) 2 Buy now
23 Jul 2021 officers Change of particulars for director (Mr Gerry Phoenix) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Gerry Phoneix) 1 Buy now
21 Jul 2021 officers Appointment of director (Mr Gerry Phoenix) 2 Buy now
21 Jul 2021 officers Change of particulars for director (Gerry Phonix) 2 Buy now
21 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2021 officers Appointment of director (Gerry Phonix) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
21 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2021 officers Appointment of director (Mr Stuart Poppleton) 2 Buy now
04 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2021 officers Termination of appointment of director (Stuart Poppleton) 1 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2021 officers Appointment of director (Mr Stuart Poppleton) 2 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2021 officers Termination of appointment of director (Harminder Singh Gill) 1 Buy now
03 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2019 incorporation Incorporation Company 10 Buy now