- Company Overview for BEAULIEU HOMES LIMITED (03468713)
- Filing history for BEAULIEU HOMES LIMITED (03468713)
- People for BEAULIEU HOMES LIMITED (03468713)
- Charges for BEAULIEU HOMES LIMITED (03468713)
- Insolvency for BEAULIEU HOMES LIMITED (03468713)
- More for BEAULIEU HOMES LIMITED (03468713)
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
|
|
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
|
|
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 |