Advanced company searchLink opens in new window

BEAULY PROPERTY DEVELOPMENT LIMITED

Company number 05037976

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
07 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 TM01 Termination of appointment of Emma Day as a director
27 Feb 2014 TM01 Termination of appointment of Richard Day as a director
26 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
05 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from New Trevibban Farm Little Petherick St. Issey Wadebridge Cornwall PL27 7SE on 14 February 2012
25 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
05 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
16 Feb 2010 AD01 Registered office address changed from , Hill Farm, Abbey Dore, Hereford, Herefordshire, HR2 0AG on 16 February 2010
15 Feb 2010 CH01 Director's details changed for Dr Richard Michael Day on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Emma Day on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Marilyn Doreen Day on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Michael John Day on 4 December 2009
15 Feb 2010 CH01 Director's details changed for Robert Edwin Day on 12 February 2010
15 Feb 2010 CH03 Secretary's details changed for Marilyn Doreen Day on 4 December 2009
11 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009