Advanced company searchLink opens in new window

INSINGER DE BEAUFORT (UK) LIMITED

Company number 03826430

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)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 23 October 2014
28 Apr 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN on 28 April 2014
28 Apr 2014 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 28 April 2014
06 Dec 2013 4.68 Liquidators' statement of receipts and payments to 23 October 2013
06 Nov 2012 AD01 Registered office address changed from 57 London Road High Wycombe Bucks HP11 1BS England on 6 November 2012
06 Nov 2012 4.70 Declaration of solvency
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1,000,000
12 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
04 May 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AP01 Appointment of Peter George Sieradski as a director
04 Jan 2011 AA Full accounts made up to 31 December 2009
08 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Robert Mooij on 11 August 2010
06 Oct 2010 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 6 October 2010
29 Sep 2010 AP04 Appointment of Seymour Taylor Limited as a secretary
28 Jul 2010 TM02 Termination of appointment of Carter Backer Winter Trustees Limited as a secretary
05 Nov 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 11/08/09; full list of members
05 Jun 2009 288b Appointment terminated director bastiaan kardol
28 Jan 2009 363a Return made up to 11/08/08; full list of members
01 Dec 2008 288c Director's change of particulars / robert mooij / 10/08/2008