Advanced company searchLink opens in new window

CHARLES BELL (BD) LIMITED

Company number 00795827

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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