- Company Overview for BERESFORDS ADVISORY SERVICES LIMITED (06839675)
- Filing history for BERESFORDS ADVISORY SERVICES LIMITED (06839675)
- People for BERESFORDS ADVISORY SERVICES LIMITED (06839675)
- More for BERESFORDS ADVISORY SERVICES LIMITED (06839675)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2024 | DS01 | Application to strike the company off the register | |
11 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
15 Feb 2022 | AP03 | Appointment of Mr Daniel David Payne as a secretary on 15 February 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Phillip John Hindle as a person with significant control on 9 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Fokestone Kent CT20 2TQ to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
01 Mar 2018 | CH01 | Director's details changed for Mr Phillip John Hindle on 1 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Phillip John Hindle as a person with significant control on 1 March 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
02 Mar 2017 | TM01 | Termination of appointment of Rebekah Broadley Hindle as a director on 1 April 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |