Advanced company searchLink opens in new window

BEAUMONT FACADES LTD

Company number 05983668

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 11 August 2018
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 11 August 2017
30 Aug 2016 AD01 Registered office address changed from 70 Pavilion Road Folkestone Kent CT19 5RL to 10 st. Helens Road Swansea SA1 4AW on 30 August 2016
23 Aug 2016 4.20 Statement of affairs with form 4.19
23 Aug 2016 600 Appointment of a voluntary liquidator
23 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,000
18 Feb 2016 CH01 Director's details changed for Mr Enrique Iglesias Reina on 1 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Howard Ernest Cocker on 1 February 2016
18 Feb 2016 CH03 Secretary's details changed for Mr Enrique Iglesias Reina on 1 February 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
07 Dec 2015 AD02 Register inspection address has been changed from 10 Stone Way Lakesview Business Park Hersden Canterbury Kent CT3 4GR to 70 Pavilion Road Folkestone Kent CT19 5RL
29 Sep 2015 TM01 Termination of appointment of Adam Griffin as a director on 25 September 2015
02 Apr 2015 TM01 Termination of appointment of a director
17 Feb 2015 TM01 Termination of appointment of Martin Keith Towns as a director on 1 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,000
12 Nov 2014 CH01 Director's details changed for Mr Enrique Inglesia Reina on 2 July 2014
12 Sep 2014 MR01 Registration of charge 059836680001, created on 25 August 2014
21 Aug 2014 AD01 Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to 70 Pavilion Road Folkestone Kent CT19 5RL on 21 August 2014
21 Aug 2014 TM02 Termination of appointment of Samantha Towns as a secretary on 2 July 2014
21 Aug 2014 AP03 Appointment of Mr Enrique Iglesias Reina as a secretary on 2 July 2014