- Company Overview for BELFOR FRANCHISE GROUP UK LIMITED (02155771)
- Filing history for BELFOR FRANCHISE GROUP UK LIMITED (02155771)
- People for BELFOR FRANCHISE GROUP UK LIMITED (02155771)
- More for BELFOR FRANCHISE GROUP UK LIMITED (02155771)
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) |
---|---|---|---|
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
28 Nov 2018 | AP01 | Appointment of Mr Andrew Brickman as a director on 27 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Glen Vanic as a director on 19 February 2013 | |
28 Nov 2018 | TM01 | Termination of appointment of Randall Mehl as a director on 1 January 2017 | |
28 Nov 2018 | TM01 | Termination of appointment of Thomas Costello as a director on 30 April 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Feb 2018 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Feb 2018 | RT01 | Administrative restoration application | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | AD01 | Registered office address changed from Ayre & Co Curzon Street Business Centre Curzon Street Burton on Trent Staffordshire DE14 2DH on 10 December 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Craig Donaldson as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Randall Mehl as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Thomas Costello as a director |