Advanced company searchLink opens in new window

BEAU'S ICE CREAM PARLOUR LTD

Company number 10945957

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
31 Jan 2023 LIQ02 Statement of affairs
31 Jan 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 AD01 Registered office address changed from Mile House C/O the Advisory Group Bridge End Chester Le Street County Durham DH3 3RA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 31 January 2023
31 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
20 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 TM01 Termination of appointment of Moray Brebner Martin as a director on 30 September 2021
09 Jul 2021 AD01 Registered office address changed from Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley DH9 7XN England to Mile House C/O the Advisory Group Bridge End Chester Le Street County Durham DH3 3RA on 9 July 2021
25 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 AP01 Appointment of Miray Zaki as a director on 6 November 2020
17 Nov 2020 AP01 Appointment of Moray Martin as a director on 6 November 2020
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 199.34
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom to Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 7 October 2020
25 Aug 2020 AP01 Appointment of Mr Simon Wallwork as a director on 25 August 2020
04 Feb 2020 TM01 Termination of appointment of Martin Andrew Jackson as a director on 1 February 2020
06 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
04 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with updates
20 Sep 2019 CH01 Director's details changed for Mrs Amber Jane Fox-Eyre on 18 September 2019
20 Sep 2019 CH01 Director's details changed for Mr Joseph Eyre on 18 September 2019