- Company Overview for BELLHOUSE,HARTWELL & CO.LIMITED (00428073)
- Filing history for BELLHOUSE,HARTWELL & CO.LIMITED (00428073)
- People for BELLHOUSE,HARTWELL & CO.LIMITED (00428073)
- Charges for BELLHOUSE,HARTWELL & CO.LIMITED (00428073)
- Insolvency for BELLHOUSE,HARTWELL & CO.LIMITED (00428073)
- More for BELLHOUSE,HARTWELL & CO.LIMITED (00428073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2014 | |
06 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
02 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
21 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2013 | |
12 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidator | |
12 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
26 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2012 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
18 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2011 | |
28 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2011 | |
06 Aug 2010 | TM01 | Termination of appointment of Kim Ward as a director | |
20 Apr 2010 | AD01 | Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 | |
20 Apr 2010 | 4.70 | Declaration of solvency | |
20 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | CH01 | Director's details changed for Kim Stephen Ward on 11 December 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed | |
09 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
25 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |