Advanced company searchLink opens in new window

BELLE VIEW PARK CARE HOME LIMITED

Company number 04354182

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)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2015 2.24B Administrator's progress report to 22 June 2015
26 Jun 2015 2.35B Notice of move from Administration to Dissolution on 22 June 2015
22 Apr 2015 2.24B Administrator's progress report to 25 March 2015
17 Nov 2014 2.24B Administrator's progress report to 25 September 2014
30 Sep 2014 2.31B Notice of extension of period of Administration
11 Apr 2014 2.24B Administrator's progress report to 25 March 2014
05 Feb 2014 2.31B Notice of extension of period of Administration
16 Oct 2013 2.24B Administrator's progress report to 25 September 2013
04 Jun 2013 F2.18 Notice of deemed approval of proposals
09 May 2013 2.17B Statement of administrator's proposal
12 Apr 2013 AD01 Registered office address changed from 11 Stow Park Avenue Newport Gwent NP20 4FJ on 12 April 2013
11 Apr 2013 2.12B Appointment of an administrator
25 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 4
19 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
31 Mar 2010 AD02 Register inspection address has been changed
31 Mar 2010 CH01 Director's details changed for Dr Viraj Gopaul on 31 March 2010
23 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008