Advanced company searchLink opens in new window

THE BERESFORD PROJECT LIMITED

Company number 05192127

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2014 DS01 Application to strike the company off the register
31 Dec 2013 AD01 Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England on 31 December 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
05 Aug 2013 AD01 Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2013 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013
12 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
26 Oct 2011 AA01 Previous accounting period extended from 27 January 2011 to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 January 2010
07 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2011 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011
11 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
17 Aug 2010 AD01 Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 17 August 2010
19 Jan 2010 AD01 Registered office address changed from Suite 8 Gove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 19 January 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Sep 2009 288b Appointment terminated secretary sean daniel
16 Sep 2009 363a Return made up to 28/07/09; full list of members
14 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008