-
BECKMANN PROPERTY MANAGEMENT LTD - C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, United Kingdom
Company Information
- Company registration number
- 05605245
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Focus Insolvency Group
- Skull House Lane
- Appley Bridge
- Wigan
- WN6 9DW C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW UK
Management
- Managing Directors
- BECKMANN, Timothy Luke
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-27
- Dissolved on
- 2020-03-18
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr Tim Beckmann
- Mr Tim Beckmann
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2011-10-27
-
BECKMANN PROPERTY MANAGEMENT LTD Company Description
- BECKMANN PROPERTY MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 05605245. Its current trading status is "closed". It was registered 2005-10-27. It has declared SIC or NACE codes as "68310". It has 1 director The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2011-10-27.It can be contacted at C/o Focus Insolvency Group .
Get BECKMANN PROPERTY MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beckmann Property Management Ltd - C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, United Kingdom
Did you know? kompany provides original and official company documents for BECKMANN PROPERTY MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-18) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-18) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-12) - LIQ03
-
liquidation-disclaimer-notice (2018-12-06) - NDISC
-
liquidation-disclaimer-notice (2018-10-09) - NDISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-12-14) - LIQ10
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-12-27) - LIQ02
-
resolution (2017-12-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-12-07) - 600
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
gazette-notice-compulsory (2017-01-17) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-11-04) - DISS40
-
gazette-notice-compulsory (2015-11-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-11-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
gazette-filings-brought-up-to-date (2013-04-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
gazette-notice-compulsary (2013-02-26) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-27) - AD01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
-
termination-secretary-company-with-name (2011-01-27) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-10-18) - AA
-
termination-secretary-company-with-name (2010-04-12) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-02) - AA
-
gazette-notice-compulsary (2009-12-01) - GAZ1
-
gazette-filings-brought-up-to-date (2009-11-28) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
-
change-person-director-company-with-change-date (2009-11-27) - CH01
-
legacy (2009-07-25) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-04) - AA
-
legacy (2008-11-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-30) - 363a
-
legacy (2007-08-21) - 287
-
accounts-with-accounts-type-total-exemption-full (2007-08-21) - AA
-
legacy (2007-12-20) - 288a
keyboard_arrow_right 2006
-
legacy (2006-12-12) - 363a
-
legacy (2006-12-12) - 288c
keyboard_arrow_right 2005
-
legacy (2005-11-24) - 288a
-
legacy (2005-10-27) - 288b
-
incorporation-company (2005-10-27) - NEWINC