Advanced company searchLink opens in new window

BEVERLEY FINANCIAL SERVICES LIMITED

Company number 02280997

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 CH01 Director's details changed for Mr Richard Michael Miles on 1 January 2016
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
08 Apr 2015 TM01 Termination of appointment of Stuart Leslie Young as a director on 11 March 2015
08 Apr 2015 AP01 Appointment of Miss Janet Elizabeth Bedford as a director on 11 March 2015
08 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
07 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mr Richard Michael Miles on 16 March 2012
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Oct 2010 AP01 Appointment of Mr Richard Michael Miles as a director
21 Oct 2010 TM02 Termination of appointment of Philip Gray as a secretary
21 Oct 2010 TM01 Termination of appointment of Philip Gray as a director
15 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Stuart Leslie Young on 10 March 2010