About

Registered Number: 04878897
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2018 (5 years and 4 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

Established in 2003, Beacon Design & Contracting Services Ltd has its registered office in Cheltenham, Gloucestershire, it has a status of "Dissolved". Beacon Design & Contracting Services Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2018
LIQ14 - N/A 26 August 2018
AD01 - Change of registered office address 24 April 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 01 October 2016
RESOLUTIONS - N/A 28 September 2016
4.20 - N/A 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 02 September 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 16 October 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
287 - Change in situation or address of Registered Office 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
CERTNM - Change of name certificate 14 January 2004
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.