Advanced company searchLink opens in new window

BELL DISPLAY LTD

Company number 04119242

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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