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

Beaufort Leasing & Finance Limited

Documents

Total Documents27
Total Pages88

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
21 January 2016Application to strike the company off the register
6 November 2015Accounts for a dormant company made up to 28 February 2015
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
26 November 2014Accounts for a dormant company made up to 28 February 2014
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
25 November 2013Accounts for a dormant company made up to 28 February 2013
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
9 November 2012Accounts for a dormant company made up to 28 February 2012
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
11 November 2011Accounts for a dormant company made up to 28 February 2011
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
8 November 2010Accounts for a dormant company made up to 28 February 2010
16 June 2010Registered office address changed from Venture House Baglan Old Road Briton Ferry West Glamorgan SA11 2YW on 16 June 2010
10 March 2010Director's details changed for David Stuart Richards on 1 January 2010
10 March 2010Director's details changed for David Stuart Richards on 1 January 2010
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
23 November 2009Accounts for a dormant company made up to 28 February 2009
27 February 2009Return made up to 18/02/09; full list of members
11 March 2008Director appointed david stuart richards
11 March 2008Director and secretary appointed arwel brynmor morgan
11 March 2008Registered office changed on 11/03/2008 from 2 high street, penydarren merthyr tydfil CF47 9AH
8 March 2008Company name changed mexstar LIMITED\certificate issued on 11/03/08
20 February 2008Director resigned
20 February 2008Secretary resigned
18 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing