Download leads from Nexok and grow your business. Find out more

J Beresford Limited

Documents

Total Documents52
Total Pages160

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off
23 August 2011Final Gazette dissolved via voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
27 April 2011Application to strike the company off the register
27 April 2011Application to strike the company off the register
31 January 2011Director's details changed for James Beresford on 7 February 2010
31 January 2011Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 10
31 January 2011Director's details changed for James Beresford on 7 February 2010
31 January 2011Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 10
31 January 2011Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 10
31 January 2011Director's details changed for James Beresford on 7 February 2010
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
18 October 2010Restoration by order of the court
18 October 2010Change of name notice
18 October 2010Restoration by order of the court
18 October 2010Change of name notice
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
11 May 2010Final Gazette dissolved via voluntary strike-off
11 May 2010Final Gazette dissolved via voluntary strike-off
26 January 2010First Gazette notice for voluntary strike-off
26 January 2010First Gazette notice for voluntary strike-off
11 January 2010Application to strike the company off the register
11 January 2010Application to strike the company off the register
29 October 2009Total exemption small company accounts made up to 30 June 2009
29 October 2009Total exemption small company accounts made up to 30 June 2009
26 October 2009Previous accounting period shortened from 28 February 2010 to 30 June 2009
26 October 2009Previous accounting period shortened from 28 February 2010 to 30 June 2009
23 September 2009Total exemption small company accounts made up to 28 February 2009
23 September 2009Total exemption small company accounts made up to 28 February 2009
2 March 2009Return made up to 07/02/09; full list of members
2 March 2009Return made up to 07/02/09; full list of members
2 December 2008Amended accounts made up to 29 February 2008
2 December 2008Amended accounts made up to 29 February 2008
20 October 2008Total exemption small company accounts made up to 29 February 2008
20 October 2008Total exemption small company accounts made up to 29 February 2008
25 March 2008Return made up to 07/02/08; full list of members
25 March 2008Return made up to 07/02/08; full list of members
9 March 2007New secretary appointed
9 March 2007New secretary appointed
23 February 2007Ad 07/02/07--------- £ si 10@1=10 £ ic 1/11
23 February 2007Ad 07/02/07--------- £ si 10@1=10 £ ic 1/11
23 February 2007New director appointed
23 February 2007New director appointed
23 February 2007Registered office changed on 23/02/07 from: 26 monarch way heanor derbyshire DE75 7SZ
23 February 2007Registered office changed on 23/02/07 from: 26 monarch way heanor derbyshire DE75 7SZ
20 February 2007Secretary resigned
20 February 2007Secretary resigned
20 February 2007Director resigned
20 February 2007Director resigned
7 February 2007Incorporation
7 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing