- Company Overview for CHARLES BELL (BD) LIMITED (00795827)
- Filing history for CHARLES BELL (BD) LIMITED (00795827)
- People for CHARLES BELL (BD) LIMITED (00795827)
- Charges for CHARLES BELL (BD) LIMITED (00795827)
- Insolvency for CHARLES BELL (BD) LIMITED (00795827)
- More for CHARLES BELL (BD) LIMITED (00795827)
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) |
---|---|---|---|
03 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2021 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2020 | |
19 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2019 | |
21 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2018 | AD01 | Registered office address changed from Unit C5 Fallons Road Wardley Industrial Estate Worsley Manchester M28 2NY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 February 2018 | |
05 Feb 2018 | LIQ02 | Statement of affairs | |
05 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
25 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Nov 2012 | AP01 | Appointment of David Tallon as a director | |
19 Nov 2012 | TM02 | Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 | |
14 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Liam Lynch as a director on 15 October 2012 |