Advanced company searchLink opens in new window

DE BEER'S PLACE LIMITED

Company number 06135291

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
22 Jun 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Andre Paul De Beer on 1 October 2009
21 Apr 2009 363a Return made up to 02/03/09; full list of members
01 Apr 2009 AA Accounts made up to 31 March 2009
03 Sep 2008 363a Return made up to 02/03/08; full list of members
03 Sep 2008 288b Appointment Terminated Secretary michele fletcher
01 Sep 2008 AA Accounts made up to 31 March 2008
28 Apr 2008 288c Secretary's Change of Particulars / michele fletcher / 01/04/2008 / HouseName/Number was: , now: 48; Street was: 22A the street, now: basingfield close; Area was: , now: old basing; Post Town was: old basing, now: basingstoke; Post Code was: RG24 7BW, now: RG24 7BQ
27 Dec 2007 CERTNM Company name changed de beer minton mortgage services LIMITED\certificate issued on 27/12/07
06 Nov 2007 287 Registered office changed on 06/11/07 from: 1ST floor 7 dunraven place bridgend CF31 1JF
17 May 2007 288b Director resigned
17 May 2007 288a New director appointed
14 May 2007 288a New secretary appointed
14 May 2007 288b Secretary resigned
02 Mar 2007 NEWINC Incorporation