Advanced company searchLink opens in new window

BEACON FINANCING LIMITED

Company number 05465883

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
08 Jun 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
28 Sep 2009 AA Full accounts made up to 31 December 2008
02 Sep 2009 288a Director appointed anthony john keeble
05 Aug 2009 363a Return made up to 27/05/09; full list of members
29 Jan 2009 288c Secretary's Change of Particulars / nicola chard / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: buckingham, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: unit
29 Jan 2009 288c Director's Change of Particulars / andrew towsend / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: bucks, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: united k
17 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2008 363a Return made up to 27/05/08; full list of members
06 May 2008 AA Full accounts made up to 31 December 2007
24 Aug 2007 AA Full accounts made up to 31 December 2006
14 Jun 2007 363a Return made up to 27/05/07; full list of members
08 Feb 2007 287 Registered office changed on 08/02/07 from: one, globeside fieldhouse lane marlow bucks SL7 1NG
22 Aug 2006 AA Full accounts made up to 31 December 2005
01 Jun 2006 363a Return made up to 27/05/06; full list of members
01 Jun 2006 190 Location of debenture register
01 Jun 2006 353 Location of register of members
01 Jun 2006 287 Registered office changed on 01/06/06 from: 9 station road marlow bucks SL7 1NG
01 Jun 2006 288b Director resigned
16 Aug 2005 395 Particulars of mortgage/charge