- Company Overview for BELVOIR ASSOCIATES LIMITED (02547845)
- Filing history for BELVOIR ASSOCIATES LIMITED (02547845)
- People for BELVOIR ASSOCIATES LIMITED (02547845)
- Charges for BELVOIR ASSOCIATES LIMITED (02547845)
- Insolvency for BELVOIR ASSOCIATES LIMITED (02547845)
- More for BELVOIR ASSOCIATES LIMITED (02547845)
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) |
---|---|---|---|
02 Apr 2024 | AD01 | Registered office address changed from 2 Debdale Cottesmore Oakham LE15 7BU England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2 April 2024 | |
02 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2024 | LIQ01 | Declaration of solvency | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
25 Sep 2023 | AD01 | Registered office address changed from Unit 51 Pillings Road Oakham Rutland LE15 6QF to 2 Debdale Cottesmore Oakham LE15 7BU on 25 September 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
30 Sep 2021 | CH01 | Director's details changed for Miss Barbara Ann Blackwell Wiebkin on 30 November 2020 | |
30 Sep 2021 | CH01 | Director's details changed for Gerald Richard Wiebkin on 30 November 2020 | |
30 Sep 2021 | PSC04 | Change of details for Mrs Barbara Ann Blackwell Wiebkin as a person with significant control on 30 November 2020 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
02 Oct 2019 | PSC01 | Notification of Linda King as a person with significant control on 17 May 2019 | |
02 Oct 2019 | PSC07 | Cessation of Terence Charles King as a person with significant control on 17 May 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Terence Charles King as a director on 23 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
25 Oct 2018 | CH03 | Secretary's details changed for Miss Barbara Ann Blackwell Wiebkin on 1 October 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates |