Advanced company searchLink opens in new window

BELLIS TRAINING LIMITED

Company number 04718335

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)
27 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
27 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jan 2022 600 Appointment of a voluntary liquidator
29 Dec 2021 LIQ10 Removal of liquidator by court order
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
03 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
19 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2018 AD01 Registered office address changed from Enfield Suite Canon Newton House Evesham Walk Redditch Worcestershire B97 4HA to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 22 August 2018
20 Aug 2018 LIQ02 Statement of affairs
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Sep 2017 AD01 Registered office address changed from 60 Frederick Street Birmingham B1 3HS to Enfield Suite Canon Newton House Evesham Walk Redditch Worcestershire B97 4HA on 25 September 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
01 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 TM01 Termination of appointment of Amanda Jane Sheppard as a director on 30 June 2014
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012