- Company Overview for BEAUMONT PRODUCTION LIMITED (06024981)
- Filing history for BEAUMONT PRODUCTION LIMITED (06024981)
- People for BEAUMONT PRODUCTION LIMITED (06024981)
- Insolvency for BEAUMONT PRODUCTION LIMITED (06024981)
- More for BEAUMONT PRODUCTION LIMITED (06024981)
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
|
|
08 Jan 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
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 |