Advanced company searchLink opens in new window

BELVOIR BUILDING SERVICES LIMITED

Company number 02505578

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
18 May 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ09 Death of a liquidator
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
06 Aug 2019 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 6 August 2019
02 Aug 2019 LIQ01 Declaration of solvency
02 Aug 2019 600 Appointment of a voluntary liquidator
02 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
10 Jun 2016 CH01 Director's details changed for Anita Beryl Parr on 24 May 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 TM01 Termination of appointment of Melanie Jane Challoner as a director on 14 August 2015
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
18 Jun 2015 CH01 Director's details changed for Anita Beryl Funnell on 24 May 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014