- Company Overview for BESLEY HILL AUCTIONS LIMITED (05061222)
- Filing history for BESLEY HILL AUCTIONS LIMITED (05061222)
- People for BESLEY HILL AUCTIONS LIMITED (05061222)
- More for BESLEY HILL AUCTIONS LIMITED (05061222)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 1 November 2013 | |
23 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 May 2012 | TM02 | Termination of appointment of Benjamin Keay as a secretary | |
06 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol Avon BS1 5QT United Kingdom on 6 March 2012 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
23 Mar 2010 | AD01 | Registered office address changed from the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Nigel Kern Freston on 1 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Mr Benjamin Keay on 1 March 2010 | |
26 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
30 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 | |
12 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from the offices of geoff gollop & co LIMITED st. Brandon's house 29 great george street bristol BS1 5QT | |
11 Mar 2009 | 288c | Secretary's change of particulars / benjamin keay / 01/03/2009 | |
19 Feb 2009 | 363a | Return made up to 02/03/08; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from the offices of geoff gollop & co LIMITED st brandons 29 great george street bristol BS1 5QT | |
19 Feb 2009 | 288c | Secretary's change of particulars / benjamin keay / 01/03/2008 | |
19 Feb 2009 | 288c | Director's change of particulars / nigel freston / 01/03/2008 |