Advanced company searchLink opens in new window

BEAULIEU HOMES LIMITED

Company number 03468713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2012 4.20 Statement of affairs with form 4.19
17 Sep 2012 600 Appointment of a voluntary liquidator
17 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-06
23 Aug 2012 AD01 Registered office address changed from Beaulieu House 41 Ivanhoe Road Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ United Kingdom on 23 August 2012
25 Apr 2012 TM02 Termination of appointment of Samantha Dare as a secretary on 25 April 2012
02 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
14 Nov 2011 AD01 Registered office address changed from C/O Eastmond & Co 4 Cordwallis Street Maidenhead Berkshire SL6 7BE on 14 November 2011
22 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 15
06 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 13
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 12
15 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Feb 2010 AAMD Amended accounts for a small company made up to 30 November 2007
01 Feb 2010 AA Accounts for a small company made up to 30 November 2008
15 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Craig Francis Killoran on 1 November 2009
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 11