Advanced company searchLink opens in new window

BESLEY HILL AUCTIONS LIMITED

Company number 05061222

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)
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
  • GBP 1
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