- Company Overview for BELVOIR BUILDING SERVICES LIMITED (02505578)
- Filing history for BELVOIR BUILDING SERVICES LIMITED (02505578)
- People for BELVOIR BUILDING SERVICES LIMITED (02505578)
- Insolvency for BELVOIR BUILDING SERVICES LIMITED (02505578)
- More for BELVOIR BUILDING SERVICES LIMITED (02505578)
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
|
|
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
|
|
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
|
|
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 |