- Company Overview for WSE BEAFORD BROOK LIMITED (07593596)
- Filing history for WSE BEAFORD BROOK LIMITED (07593596)
- People for WSE BEAFORD BROOK LIMITED (07593596)
- More for WSE BEAFORD BROOK LIMITED (07593596)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
15 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
05 Mar 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
04 Mar 2013 | AP01 | Appointment of Mr Lars Christian Gaarn Larsen as a director | |
01 Mar 2013 | AD01 | Registered office address changed from 24 Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 1 March 2013 | |
22 Feb 2013 | TM01 | Termination of appointment of Francisco Garcia Hernandez as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Francisco Jesus Garcia Hernandez as a director | |
13 Feb 2013 | AD01 | Registered office address changed from Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB on 13 February 2013 | |
13 Feb 2013 | TM02 | Termination of appointment of Susan Mcginty as a secretary | |
13 Feb 2013 | TM01 | Termination of appointment of Ronald Owen as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Michael Armstrong as a director | |
13 Feb 2013 | TM01 | Termination of appointment of John Wearmouth as a director | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
25 Sep 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
12 Oct 2011 | AP03 | Appointment of Dr Susan Susan Mcginty as a secretary | |
18 Aug 2011 | TM01 | Termination of appointment of Alan Kerr as a director |