Advanced company searchLink opens in new window

BEAUMONT PRODUCTION LIMITED

Company number 06024981

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)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.68 Liquidators' statement of receipts and payments to 6 September 2013
20 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Jan 2013 4.70 Declaration of solvency
14 Jan 2013 600 Appointment of a voluntary liquidator
14 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-08
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 500,000
19 Mar 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Robert Grahame Warner as a director on 14 January 2011
12 Mar 2012 AP01 Appointment of Debra Louise Burton as a director on 12 March 2012
12 Mar 2012 AP01 Appointment of Mr Timothy James Warner as a director on 12 March 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 Jan 2011 CH03 Secretary's details changed for Timothy James Warner on 11 December 2010
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Robert Grahame Warner on 11 December 2009
06 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Mar 2009 363a Return made up to 11/12/08; full list of members
02 Mar 2009 288c Director's Change of Particulars / robert warner / 01/12/2008 / HouseName/Number was: , now: 60; Street was: 8 cranborne gardens, now: main street; Area was: oadby, now: bushby; Post Code was: LE2 4EZ, now: LE7 9PP; Country was: , now: united kingdom
02 Mar 2009 288c Secretary's Change of Particulars / timothy warner / 01/12/2008 / HouseName/Number was: , now: 60; Street was: 5 cranbrook road, now: main street; Area was: thurnby, now: bushby; Post Code was: LE7 9UA, now: LE7 9PP; Country was: , now: united kingdom
10 Dec 2008 287 Registered office changed on 10/12/2008 from 8 cranborne gardens oadby leicestershire LE2 4EZ
04 Jan 2008 363a Return made up to 11/12/07; full list of members
29 Aug 2007 288a New secretary appointed