BEAUVALLON HOMES LIMITED

06657740
ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

Documents

Documents
Date Category Description Pages
07 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
23 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
27 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
09 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Oct 2013 resolution Resolution 1 Buy now
09 Aug 2013 annual-return Annual Return 7 Buy now
24 Jun 2013 officers Change of particulars for corporate secretary (Ogier Corporate Services (Uk) Limited) 2 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
30 Jul 2012 annual-return Annual Return 7 Buy now
28 Nov 2011 officers Appointment of director (Darren Thomas Stephen Kelland) 3 Buy now
28 Nov 2011 officers Appointment of director (Alison Eastcroft Richecoeur) 3 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 officers Termination of appointment of director (Javaid Aziz) 2 Buy now
25 Aug 2011 officers Termination of appointment of secretary (Jillian Aziz) 2 Buy now
25 Aug 2011 officers Appointment of director (Roger Mark Bolan) 3 Buy now
25 Aug 2011 officers Termination of appointment of director (Jillian Aziz) 2 Buy now
25 Aug 2011 officers Appointment of director (Ian Noel Rumens) 3 Buy now
25 Aug 2011 officers Appointment of corporate secretary (Ogier Corporate Services (Uk) Limited) 3 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
28 Aug 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from c/o mylles & co 14 high street sunninghill ascot berkshire SL5 9NQ 1 Buy now
27 Aug 2009 officers Director's change of particulars / javaid aziz / 28/07/2008 1 Buy now
01 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2008 officers Director and secretary appointed jillian aziz 2 Buy now
18 Aug 2008 officers Director appointed javaid aziz 2 Buy now
29 Jul 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
29 Jul 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
28 Jul 2008 incorporation Incorporation Company 20 Buy now