Advanced company searchLink opens in new window

BEAUFORD (N.I.) LIMITED

Company number NI607448

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)
27 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2013 DS01 Application to strike the company off the register
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Dec 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
05 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division & transfer of shares 17/05/2011
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 SH02 Sub-division of shares on 17 May 2011
05 Oct 2011 SH08 Change of share class name or designation
05 Oct 2011 AD01 Registered office address changed from , 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland on 5 October 2011
05 Oct 2011 TM01 Termination of appointment of Denise Redpath as a director on 17 May 2011
05 Oct 2011 TM01 Termination of appointment of Cs Director Services Limited as a director on 17 May 2011
05 Oct 2011 AP01 Appointment of Mr Ashley David Moore as a director on 17 May 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-17
21 Sep 2011 CONNOT Change of name notice
17 May 2011 NEWINC Incorporation