About

Registered Number: 07514263
Date of Incorporation: 02/02/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 10 months ago)
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Based in Salisbury in Wiltshire, Beswick Print Solutions Ltd was setup in 2011, it's status at Companies House is "Dissolved". There are no directors listed for the company. We don't know the number of employees at this company.

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 29 July 2019
LIQ14 - N/A 29 April 2019
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 20 April 2018
LIQ02 - N/A 20 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 July 2017
MR01 - N/A 11 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 September 2016
AA - Annual Accounts 23 August 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 09 May 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 08 March 2016
DISS16(SOAS) - N/A 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 25 July 2014
MR01 - N/A 14 April 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 06 March 2014
AD01 - Change of registered office address 04 March 2014
TM01 - Termination of appointment of director 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
MR04 - N/A 12 December 2013
AP01 - Appointment of director 12 November 2013
AD01 - Change of registered office address 12 November 2013
RESOLUTIONS - N/A 12 September 2013
AR01 - Annual Return 20 February 2013
AAMD - Amended Accounts 20 February 2013
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 28 September 2012
AD01 - Change of registered office address 13 June 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AR01 - Annual Return 29 February 2012
NEWINC - New incorporation documents 02 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

A registered charge 08 April 2014 Outstanding

N/A

Debenture 16 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.