- Company Overview for BEAUFIELD HOMES (COBHAM) LIMITED (07119642)
- Filing history for BEAUFIELD HOMES (COBHAM) LIMITED (07119642)
- People for BEAUFIELD HOMES (COBHAM) LIMITED (07119642)
- More for BEAUFIELD HOMES (COBHAM) LIMITED (07119642)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX to 39 Epsom Road Guildford GU1 3LA on 7 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Jonathan James Calder as a director on 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
29 Aug 2013 | CH01 | Director's details changed for Mr Jonathan James Calder on 29 August 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 9 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Beaufield Mews Middle Street Shere Guildford Surrey GU5 9HF England on 9 January 2013 | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from Beaufield Mews Middlestreet Shere Surrey GU5 9HE United Kingdom on 11 January 2012 | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 |