Advanced company searchLink opens in new window

RECEPTIONBELL.COM LIMITED

Company number 04294083

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DS01 Application to strike the company off the register
16 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 CH01 Director's details changed for Mr Mark Summers on 4 June 2013
04 Jun 2013 AP03 Appointment of Mr Mark Summers as a secretary on 4 June 2013
04 Jun 2013 TM02 Termination of appointment of James Dawson Summers as a secretary on 4 June 2013
04 Jun 2013 TM01 Termination of appointment of James Dawson Summers as a director on 4 June 2013
03 Jun 2013 AD01 Registered office address changed from 11 the Mallards Hemel Hempstead Hertfordshire HP3 9DP on 3 June 2013
22 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
22 Oct 2012 CH01 Director's details changed for Jonathan Christopher Nicholson on 5 April 2012
01 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Jonathan Christopher Nicholson on 26 September 2010
13 Jan 2010 AD01 Registered office address changed from C/O Aws Accountancy Limited No 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 January 2010
10 Dec 2009 AA Total exemption full accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
12 Jan 2009 AA Total exemption full accounts made up to 30 September 2008
12 Jan 2009 88(2) Ad 01/12/08 gbp si 35@1=35 gbp ic 65/100
13 Oct 2008 363a Return made up to 26/09/08; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: 18 stanley street blyth northumberland NE24 2BU
28 Dec 2007 AA Total exemption full accounts made up to 30 September 2007
24 Oct 2007 363s Return made up to 26/09/07; full list of members