Advanced company searchLink opens in new window

BELSTONE INVENTORIES LIMITED

Company number 04360516

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)
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2009 288c Director and Secretary's Change of Particulars / catherine partridge / 27/03/2009 / HouseName/Number was: , now: 2; Street was: bartletts, now: 2 marmion road; Area was: britwell salome, now: ; Post Town was: watlington, now: henley on thames; Post Code was: OX49 5LH, now: RG9 1DG
01 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
04 Feb 2009 363a Return made up to 25/01/09; full list of members
28 Oct 2008 AA Total exemption full accounts made up to 31 March 2007
22 May 2008 225 Accounting reference date extended from 31/03/2008 to 31/05/2008
29 Jan 2008 363a Return made up to 25/01/08; full list of members
29 Jan 2008 288c Secretary's particulars changed;director's particulars changed
29 Jan 2008 288c Director's particulars changed
12 Jun 2007 AA Total exemption full accounts made up to 31 March 2006
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2007 287 Registered office changed on 21/02/07 from: 10 station road henley on thames oxfordshire RG9 1AY
14 Feb 2007 363a Return made up to 25/01/07; full list of members
14 Feb 2007 288c Secretary's particulars changed;director's particulars changed
13 Feb 2007 287 Registered office changed on 13/02/07 from: 28 st andrews road henley on thames oxfordshire RG9 1JB
23 Oct 2006 CERTNM Company name changed napier james LIMITED\certificate issued on 23/10/06
23 Sep 2006 395 Particulars of mortgage/charge
24 Feb 2006 363s Return made up to 25/01/06; full list of members
24 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
17 Jan 2005 363s Return made up to 25/01/05; full list of members
17 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed