Advanced company searchLink opens in new window

BEAUCROFT DEVELOPMENTS LIMITED

Company number 06721971

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)
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2012 AD01 Registered office address changed from 96C Pittmore Road Burton Christchurch Dorset BH23 7HD on 4 January 2012
30 Dec 2011 4.20 Statement of affairs with form 4.19
30 Dec 2011 600 Appointment of a voluntary liquidator
30 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-15
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
05 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
20 Oct 2009 CH03 Secretary's details changed for Karen Michelle Taylor on 13 October 2009
20 Oct 2009 CH01 Director's details changed for Paul Robert Taylor on 13 October 2009
20 Oct 2009 CH01 Director's details changed for Karen Michelle Taylor on 13 October 2009
23 Oct 2008 88(2) Ad 13/10/08 gbp si 99@1=99 gbp ic 1/100
16 Oct 2008 288a Director and secretary appointed karen michelle taylor
16 Oct 2008 288a Director appointed paul robert taylor
14 Oct 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
14 Oct 2008 288b Appointment Terminated Director dunstana davies
13 Oct 2008 NEWINC Incorporation