Advanced company searchLink opens in new window

BIELLA UK LIMITED

Company number 03670081

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
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
  • GBP 1,681,835
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
  • GBP 1,681,835
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
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