About

Registered Number: 05820920
Date of Incorporation: 18/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN

 

Having been setup in 2006, Beara Project Management Ltd have registered office in Winchester in Hampshire. We don't currently know the number of employees at the company. The companies director is listed as Cook, Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Elizabeth 23 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 08 March 2017
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AR01 - Annual Return 01 June 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
MEM/ARTS - N/A 29 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
CERTNM - Change of name certificate 21 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.