About

Registered Number: 03929261
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 2 months ago)
Registered Address: Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ

 

Based in Loughborough in Leicestershire, Beechtree Construction Services Ltd was founded on 18 February 2000, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL-WOOTTON, Jan 18 February 2000 01 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 07 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 July 2011
AD01 - Change of registered office address 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 04 April 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 10 January 2001
CERTNM - Change of name certificate 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.