- Company Overview for BEAUMONT FACADES LTD (05983668)
- Filing history for BEAUMONT FACADES LTD (05983668)
- People for BEAUMONT FACADES LTD (05983668)
- Charges for BEAUMONT FACADES LTD (05983668)
- Insolvency for BEAUMONT FACADES LTD (05983668)
- More for BEAUMONT FACADES LTD (05983668)
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
|
|
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
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
|
|
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
|
|
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 |