- Company Overview for BELL DISPLAY LTD (04119242)
- Filing history for BELL DISPLAY LTD (04119242)
- People for BELL DISPLAY LTD (04119242)
- Charges for BELL DISPLAY LTD (04119242)
- Insolvency for BELL DISPLAY LTD (04119242)
- More for BELL DISPLAY LTD (04119242)
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) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2015 | |
10 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
16 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | AD01 | Registered office address changed from Unit G Riverside End Market Harborough Leicestershire LE16 7PU on 3 April 2014 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2013 | AR01 |
Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
16 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Nicholas Robert John Bell on 28 October 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Nicholas Robert John Bell on 14 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Jamie Peter Jonathon Bell on 28 October 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |