Advanced company searchLink opens in new window

BELLHOUSE,HARTWELL & CO.LIMITED

Company number 00428073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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