Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Beva Construction LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2008)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

BEVA CONSTRUCTION (ROCHDALE) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01083957
Record last updated Tuesday, September 1, 2015 8:39:28 PM UTC
Official Address Hodgsons Nelson House Park Road Timperley Cheshire Wa145bz Broadheath
There are 24 companies registered at this street
Postal Code WA145BZ
Sector General construction & civil engineering

Charts

Visits

BEVA CONSTRUCTION LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 30, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 30, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Apr 26, 2014 Final meetings Final meetings
Registry Dec 6, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 1, 2013 Liquidator's progress report 1083... Liquidator's progress report 1083...
Registry Dec 20, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 21, 2012 Liquidator's progress report 1083... Liquidator's progress report 1083...
Registry Dec 22, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 13, 2011 Resignation of one Director Resignation of one Director
Registry Jun 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 24, 2010 Resignation of one Construction Director and one Director (a man) Resignation of one Construction Director and one Director (a man)
Registry Dec 8, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 7, 2010 Liquidator's progress report 1083... Liquidator's progress report 1083...
Registry Jun 8, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2009 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jun 5, 2009 Statement of company's affairs Statement of company's affairs
Registry Jun 5, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 5, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Oct 8, 2008 Annual accounts Annual accounts
Registry Jun 5, 2008 Annual return Annual return
Registry Jan 9, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of a woman Resignation of a woman
Financials Oct 12, 2007 Annual accounts Annual accounts
Registry Jul 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 19, 2007 Appointment of a director Appointment of a director
Registry Jul 1, 2007 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jun 4, 2007 Annual return Annual return
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Annual return Annual return
Financials Oct 7, 2005 Annual accounts Annual accounts
Registry Jun 21, 2005 Annual return Annual return
Registry Jan 5, 2005 Resignation of a director Resignation of a director
Registry Dec 21, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 14, 2004 Financial assistance for the acquisition of shares 1083... Financial assistance for the acquisition of shares 1083...
Registry Dec 14, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 14, 2004 Declaration in relation to assistance for the acquisition of shares 1083... Declaration in relation to assistance for the acquisition of shares 1083...
Registry Nov 30, 2004 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Jun 9, 2004 Annual return Annual return
Registry Dec 23, 2003 Change of name certificate Change of name certificate
Registry Dec 23, 2003 Company name change Company name change
Financials Nov 1, 2003 Annual accounts Annual accounts
Registry Oct 14, 2003 Resignation of a director Resignation of a director
Registry Sep 30, 2003 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Jun 10, 2003 Annual return Annual return
Registry May 9, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Jun 13, 2002 Annual return Annual return
Registry Feb 18, 2002 Appointment of a director Appointment of a director
Registry Feb 18, 2002 Appointment of a director 1083... Appointment of a director 1083...
Registry Feb 18, 2002 Appointment of a director Appointment of a director
Registry Feb 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 4, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 4, 2002 Appointment of a man as Construction Director and Director Appointment of a man as Construction Director and Director
Financials Oct 16, 2001 Annual accounts Annual accounts
Registry Jun 12, 2001 Annual return Annual return
Financials Oct 5, 2000 Annual accounts Annual accounts
Registry Jun 7, 2000 Annual return Annual return
Financials Sep 21, 1999 Annual accounts Annual accounts
Registry Jun 21, 1999 Annual return Annual return
Financials Oct 12, 1998 Annual accounts Annual accounts
Registry Jul 1, 1998 Annual return Annual return
Registry Mar 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 8, 1997 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Financials Oct 7, 1996 Annual accounts Annual accounts
Registry Jun 7, 1996 Annual return Annual return
Financials Oct 6, 1995 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Registry Jan 9, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 9, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Financials Oct 13, 1994 Annual accounts Annual accounts
Registry Jul 6, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 1994 Annual return Annual return
Financials Oct 19, 1993 Annual accounts Annual accounts
Registry Jul 6, 1993 Director's particulars changed Director's particulars changed
Registry Jul 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1993 Annual return Annual return
Registry Jun 21, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 1992 Memorandum of association Memorandum of association
Registry Nov 3, 1992 Alter mem and arts Alter mem and arts
Financials Jun 10, 1992 Annual accounts Annual accounts
Registry May 31, 1992 Two appointments: 2 men Two appointments: 2 men
Registry May 27, 1992 Annual return Annual return
Financials Nov 8, 1991 Annual accounts Annual accounts
Registry Jun 5, 1991 Annual return Annual return
Registry Nov 13, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 19, 1990 Annual accounts Annual accounts
Registry Jul 13, 1990 Annual return Annual return
Financials Oct 3, 1989 Annual accounts Annual accounts
Registry Aug 30, 1989 Annual return Annual return
Registry Jul 21, 1989 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 6, 1988 Annual return Annual return
Financials Jun 20, 1988 Annual accounts Annual accounts
Registry Jun 9, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1987 Annual return Annual return
Financials Apr 22, 1987 Annual accounts Annual accounts
Financials Oct 29, 1986 Annual accounts 1083... Annual accounts 1083...
Registry Jun 14, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)