- Company Overview for BEVERIDGE & CO LIMITED (09032707)
- Filing history for BEVERIDGE & CO LIMITED (09032707)
- People for BEVERIDGE & CO LIMITED (09032707)
- More for BEVERIDGE & CO LIMITED (09032707)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
18 May 2017 | AD01 | Registered office address changed from Elmtree Farm Ifton Hill Portskewett Caldicot Monmouthshire NP26 5TT to Penny Moon Barn Stroat Chepstow NP16 7LS on 18 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Julie Ann Le Peltier as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Jean-Marc Gerard Le Peltier as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Alexandre Oliver Le Peltier as a director on 20 March 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr David Julian George Mills as a director on 27 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Miss Stevie Jade Mills as a director on 27 January 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Nov 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
03 Jun 2014 | AP01 | Appointment of Mrs Julie Ann Le Peltier as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Jean-Marc Le Peltier as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Jean-Marc Gerard Le Peltier as a director | |
28 May 2014 | AD01 | Registered office address changed from Elmtree Farm Ifton Hill Portskewett Monmouthshire NP16 7JF United Kingdom on 28 May 2014 | |
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|