BEAUMONT 74 LIMITED

C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne
StatusDISSOLVED
Company No.08518926
CategoryPrivate Limited Company
Incorporated07 May 2013
Age11 years, 25 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 29 days

SUMMARY

BEAUMONT 74 LIMITED is an dissolved private limited company with number 08518926. It was incorporated 11 years, 25 days ago, on 07 May 2013 and it was dissolved 1 month, 29 days ago, on 02 April 2024. The company address is C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2023

Action Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2022

Action Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2021

Action Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: 11 Halladale Drive Lubbesthorpe Leicester LE19 4LB England

Change date: 2020-05-14

New address: C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dodds

Change date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

New address: 11 Halladale Drive Lubbesthorpe Leicester LE19 4LB

Old address: 38 Vernon Drive Nuthall Nottingham NG16 1AR

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Apr 2016

Action Date: 07 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

New address: 38 Vernon Drive Nuthall Nottingham NG16 1AR

Change date: 2014-09-11

Old address: , C/O Carney Solicitors Limited Gitana Street, Hanley, Staffordshire, ST1 1DY, United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNELM PROPERTIES LIMITED

70 MOOR ROAD NORTH,NEWCASTLE UPON TYNE,NE3 1AB

Number:00661320
Status:ACTIVE
Category:Private Limited Company

GA HORIZONS UK LIMITED

FLAT 7, WESTERLEY COURT,RUISLIP,HA4 6QL

Number:09249097
Status:ACTIVE
Category:Private Limited Company

I & K BUILDERS LTD

49 PYNFOLDS,LONDON,SE16 4NX

Number:09742131
Status:ACTIVE
Category:Private Limited Company

JXG MANAGEMENT SOLUTIONS LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:11164791
Status:ACTIVE
Category:Private Limited Company

MATT WENT PLASTERING LTD

45 ELM STREET,CHELTENHAM,GL51 9DE

Number:11613372
Status:ACTIVE
Category:Private Limited Company

SCHOT TECHNOLOGY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10821114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source