Advanced company searchLink opens in new window

BEAUFORT QUARRIES LIMITED

Company number 01055085

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2018 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 13 March 2018
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
09 Mar 2018 LIQ01 Declaration of solvency
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
17 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 16 March 2015
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
09 Apr 2014 MR04 Satisfaction of charge 1 in full
09 Apr 2014 MR04 Satisfaction of charge 2 in full
21 Mar 2014 SH20 Statement by directors
21 Mar 2014 SH19 Statement of capital on 21 March 2014
  • GBP 10
21 Mar 2014 CAP-SS Solvency statement dated 17/03/14
21 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012