- Company Overview for BELLE MAISON HOME INTERIORS LIMITED (04676530)
- Filing history for BELLE MAISON HOME INTERIORS LIMITED (04676530)
- People for BELLE MAISON HOME INTERIORS LIMITED (04676530)
- Charges for BELLE MAISON HOME INTERIORS LIMITED (04676530)
- Insolvency for BELLE MAISON HOME INTERIORS LIMITED (04676530)
- More for BELLE MAISON HOME INTERIORS LIMITED (04676530)
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) |
---|---|---|---|
28 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2010 | |
22 Mar 2010 | LQ01 | Notice of appointment of receiver or manager | |
09 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from bedford street parr industrial estate st helens WA9 1PN | |
30 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
01 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
22 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
02 May 2007 | 363s | Return made up to 24/02/07; full list of members | |
02 May 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
05 Jan 2007 | 395 | Particulars of mortgage/charge | |
20 Dec 2006 | 287 | Registered office changed on 20/12/06 from: 8 exchange court covent garden london WC2R 0JH | |
12 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
31 Aug 2006 | 363s | Return made up to 24/02/06; full list of members | |
11 Apr 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
24 May 2005 | 363s | Return made up to 24/02/05; full list of members | |
24 May 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
14 May 2005 | 395 | Particulars of mortgage/charge | |
23 Feb 2005 | 287 | Registered office changed on 23/02/05 from: halfway courtyard halfway lane eashing godalming GU7 2QQ | |
16 Dec 2004 | AA | Accounts made up to 31 March 2004 |