BEAUFORT MONTAGUE LIMITED

4 Queen Street, Bath, BA1 1HE, England
StatusDISSOLVED
Company No.10792652
CategoryPrivate Limited Company
Incorporated26 May 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 26 days

SUMMARY

BEAUFORT MONTAGUE LIMITED is an dissolved private limited company with number 10792652. It was incorporated 6 years, 11 months, 26 days ago, on 26 May 2017 and it was dissolved 2 years, 6 months, 26 days ago, on 26 October 2021. The company address is 4 Queen Street, Bath, BA1 1HE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: 4 Queen Street Bath BA1 1HE

Old address: 18 Queen Square Bath BA1 2HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann James

Termination date: 2020-06-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Jul 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

New address: 18 Queen Square Bath BA1 2HN

Old address: Kelston Park Kelston Bath BA1 9AE England

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS England

New address: Kelston Park Kelston Bath BA1 9AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

New address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS

Old address: The House, Kelston Park Kelston Kelston Bath Somerset BA1 9AE England

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-31

Officer name: Mrs Jacqueline Ann James

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSHOT CLUB 1997 LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:03341299
Status:LIQUIDATION
Category:Private Limited Company

JACOBY PLACE HL LTD

FLAT 11, ST. AUGUSTINES COURT,BIRMINGHAM,B16 9JU

Number:11529072
Status:ACTIVE
Category:Private Limited Company

L'ARTIPHARTIE LTD

15 WILLINGDON ROAD,EASTBOURNE,BN21 1TN

Number:05463475
Status:ACTIVE
Category:Private Limited Company

LACE HIRE (ALTRINCHAM) LIMITED

203 WOODHOUSE LANE EAST,ALTRINCHAM,WA15 6AS

Number:01929365
Status:ACTIVE
Category:Private Limited Company

LANDSOFT OVERSEAS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022277
Status:ACTIVE
Category:Limited Partnership

R & I NEISH LIMITED

44 CLERKHILL ROAD,ABERDEENSHIRE,AB42 2XE

Number:SC059634
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