Advanced company searchLink opens in new window

BERESFORD ADAMS CLASSIC WINDOWS LTD

Company number 07391310

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
18 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
12 Oct 2015 MR04 Satisfaction of charge 1 in full
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
16 Oct 2014 AD01 Registered office address changed from 87 Brooklands Road Weybridge Surrey KT13 0RU to The Old Mill Blenheim Sawmills Combe Witney Oxfordshire OX29 8ET on 16 October 2014
16 Oct 2014 AP01 Appointment of Mr Christopher Alan Brunsdon as a director on 28 August 2014
09 Sep 2014 TM01 Termination of appointment of Jill Louise Beresford as a director on 28 August 2014
09 Sep 2014 TM01 Termination of appointment of Charles Ivor Michael Beresford as a director on 28 August 2014
09 Sep 2014 TM01 Termination of appointment of Darren Adams as a director on 28 August 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2010 AD01 Registered office address changed from 87 Brooklands Road Weybridge Surrey KT12 0RU United Kingdom on 19 October 2010
29 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)