Advanced company searchLink opens in new window

BELL MILLS GARDEN CENTRE LIMITED

Company number 01563190

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 16,000
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 16,000
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jan 2014 MR05 All of the property or undertaking has been released from charge 1
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 16,000
19 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
16 Sep 2011 AA Accounts for a small company made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
25 Sep 2010 AA Accounts for a small company made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
11 Dec 2009 CH03 Secretary's details changed for Mr Robert Mason on 30 November 2009
11 Dec 2009 CH01 Director's details changed for Patrick Simon Bradshaw on 30 November 2009
11 Dec 2009 CH01 Director's details changed for Ronald Mathieson Hamilton Beston on 30 November 2009
11 Dec 2009 CH01 Director's details changed for Mr Stuart Edward Bradshaw on 30 November 2009
12 Oct 2009 AA Accounts for a small company made up to 31 December 2008
09 Dec 2008 363a Return made up to 30/11/08; full list of members