STEVE BEAUMONT BUILDING LTD

06590911
NORTHGATE HOUSE NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BZ

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2018 officers Termination of appointment of director (Tracey Michele Beaumont) 1 Buy now
22 Feb 2018 accounts Annual Accounts 8 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Jan 2017 accounts Annual Accounts 7 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 officers Change of particulars for director (Tracey Michele Beaumont) 2 Buy now
29 Feb 2016 officers Change of particulars for director (Tracey Michele Beaumont) 2 Buy now
29 Feb 2016 officers Change of particulars for director (Steven Beaumont) 2 Buy now
18 Feb 2016 accounts Annual Accounts 7 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
13 Feb 2015 accounts Annual Accounts 7 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 accounts Annual Accounts 7 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 7 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 6 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (Tracey Michelle Beaumont) 2 Buy now
28 May 2010 officers Change of particulars for director (Steven Beaumont) 2 Buy now
09 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2010 accounts Annual Accounts 5 Buy now
01 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
30 Jun 2009 accounts Annual Accounts 2 Buy now
12 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
27 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 30/09/2008 1 Buy now
27 May 2008 officers Director appointed steven beaumont 2 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 12 dunston road metheringham lincoln LN4 3ED 1 Buy now
27 May 2008 capital Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
27 May 2008 officers Director appointed tracey michelle beaumont 2 Buy now
13 May 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
13 May 2008 incorporation Incorporation Company 9 Buy now