Advanced company searchLink opens in new window

BELPER BUILDING SUPPLIES LIMITED

Company number 02171707

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
14 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
10 Sep 2013 AP01 Appointment of Brian O'hara as a director
11 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
30 Sep 2011 TM01 Termination of appointment of Kevin Middleton as a director
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
25 Sep 2010 AD03 Register(s) moved to registered inspection location