ECV PARTNERSHIPS (BECKFORD) LIMITED: Filings
Overview
| Company Name | ECV PARTNERSHIPS (BECKFORD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08033267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECV PARTNERSHIPS (BECKFORD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Stuart Bunce on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 27, 2017
| 4 pages | SH01 | ||||||||||
Amended total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2016
| 3 pages | SH01 | ||||||||||
Appointment of Mr Robert Anthony Searby as a director on Mar 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Pontin as a director on Mar 17, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Old Mill Farm Back Lane Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on Jul 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0