Advanced company searchLink opens in new window

BEAULIEU GROUP LIMITED

Company number 09641692

Filter by category

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 9 March 2024
21 Mar 2023 AD01 Registered office address changed from 81 Teme Street Tenbury Wells WR15 8AE England to Galley House Moon Lane Barnet EN5 5YL on 21 March 2023
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-10
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 LIQ02 Statement of affairs
16 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 TM01 Termination of appointment of Tony Geoffrey Banks as a director on 3 November 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
05 Nov 2020 AP01 Appointment of Mr Daniel Peter Chawro as a director on 5 November 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
18 Sep 2019 AD01 Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF United Kingdom to 81 Teme Street Tenbury Wells WR15 8AE on 18 September 2019
19 Aug 2019 MR01 Registration of charge 096416920001, created on 16 August 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
18 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
03 Jul 2017 PSC01 Notification of Paul Andrew Martin as a person with significant control on 16 June 2017
13 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200