- Company Overview for BEAUFORT LEASING & FINANCE LIMITED (06507436)
- Filing history for BEAUFORT LEASING & FINANCE LIMITED (06507436)
- People for BEAUFORT LEASING & FINANCE LIMITED (06507436)
- More for BEAUFORT LEASING & FINANCE LIMITED (06507436)
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
|
|
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
|
|
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 |