Advanced company searchLink opens in new window

BEAUFORT PRODUCTION LIMITED

Company number 06024946

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
19 Jun 2019 SH20 Statement by Directors
19 Jun 2019 SH19 Statement of capital on 19 June 2019
  • GBP 1
19 Jun 2019 CAP-SS Solvency Statement dated 10/06/19
19 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 TM01 Termination of appointment of Igor Judge as a director
22 Feb 2013 AD01 Registered office address changed from C/O C/O Magma Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom on 22 February 2013
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from C/O Target Chartered Accountants Bloxam Court Corporation Street Rugby CV21 2DU on 22 December 2011