Advanced company searchLink opens in new window

BEAUFORT LEASING & FINANCE LIMITED

Company number 06507436

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
06 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
26 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
25 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
09 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
14 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
11 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Jun 2010 AD01 Registered office address changed from Venture House Baglan Old Road Briton Ferry West Glamorgan SA11 2YW on 16 June 2010
10 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for David Stuart Richards on 1 January 2010
23 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
27 Feb 2009 363a Return made up to 18/02/09; full list of members
11 Mar 2008 288a Director appointed david stuart richards
11 Mar 2008 288a Director and secretary appointed arwel brynmor morgan
11 Mar 2008 287 Registered office changed on 11/03/2008 from 2 high street, penydarren merthyr tydfil CF47 9AH
08 Mar 2008 CERTNM Company name changed mexstar LIMITED\certificate issued on 11/03/08
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Secretary resigned