- Company Overview for BIELLA UK LIMITED (03670081)
- Filing history for BIELLA UK LIMITED (03670081)
- People for BIELLA UK LIMITED (03670081)
- Charges for BIELLA UK LIMITED (03670081)
- Insolvency for BIELLA UK LIMITED (03670081)
- More for BIELLA UK LIMITED (03670081)
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) |
---|---|---|---|
06 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 5 September 2017 | |
19 Jul 2016 | AD01 | Registered office address changed from Unit 1-3 st Mary's Industrial Park Talbot Road Newton Hyde Cheshire SK14 4HN to 100 Barbirolli Square Manchester M2 3EY on 19 July 2016 | |
14 Jul 2016 | 4.70 | Declaration of solvency | |
14 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AUD | Auditor's resignation | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
03 Apr 2012 | CERTNM |
Company name changed herlitz uk LIMITED\certificate issued on 03/04/12
|
|
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jan 2012 | AUD | Auditor's resignation | |
13 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders |