- Company Overview for BELL DEVELOPMENTS LONDON LIMITED (03869701)
- Filing history for BELL DEVELOPMENTS LONDON LIMITED (03869701)
- People for BELL DEVELOPMENTS LONDON LIMITED (03869701)
- Charges for BELL DEVELOPMENTS LONDON LIMITED (03869701)
- Insolvency for BELL DEVELOPMENTS LONDON LIMITED (03869701)
- More for BELL DEVELOPMENTS LONDON LIMITED (03869701)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2017 | LIQ01 | Declaration of solvency | |
18 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
04 Oct 2017 | AD01 | Registered office address changed from Pantiles Ottershaw Park Ottershaw Surrey KT16 0QG to Shaw Gibbs 264 Banbury Road Oxford Oxfordshire OX2 7DY on 4 October 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Apr 2016 | CH03 | Secretary's details changed for Mr John Bradford Cook on 8 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for John Bradford Cook on 1 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for John Bradford Cook on 8 April 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH03 | Secretary's details changed for Mr John Bradford Cook on 10 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for John Bradford Cook on 15 January 2015 | |
20 Oct 2015 | CH03 | Secretary's details changed for Mr Raymond James Vincent on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Raymond James Vincent on 20 October 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
21 Aug 2014 | CH01 | Director's details changed for John Bradford Cook on 11 August 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
07 Mar 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders |