- Company Overview for BEAUFORT QUARRIES LIMITED (01055085)
- Filing history for BEAUFORT QUARRIES LIMITED (01055085)
- People for BEAUFORT QUARRIES LIMITED (01055085)
- Charges for BEAUFORT QUARRIES LIMITED (01055085)
- Insolvency for BEAUFORT QUARRIES LIMITED (01055085)
- More for BEAUFORT QUARRIES LIMITED (01055085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2018 | AD01 | Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 13 March 2018 | |
09 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | LIQ01 | Declaration of solvency | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Oct 2016 | AP01 | Appointment of Vishal Puri as a director on 22 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Mar 2015 | AP01 | Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Mar 2014 | SH20 | Statement by directors | |
21 Mar 2014 | SH19 |
Statement of capital on 21 March 2014
|
|
21 Mar 2014 | CAP-SS | Solvency statement dated 17/03/14 | |
21 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |