Advanced company searchLink opens in new window

BELLS AUTO SPARES LIMITED

Company number 04887038

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)
03 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
03 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2012 4.68 Liquidators' statement of receipts and payments to 9 December 2012
25 Jun 2012 4.68 Liquidators' statement of receipts and payments to 9 June 2012
15 Dec 2011 4.68 Liquidators' statement of receipts and payments to 9 December 2011
23 Jun 2011 4.68 Liquidators' statement of receipts and payments to 9 June 2011
16 Dec 2010 4.68 Liquidators' statement of receipts and payments to 9 December 2010
17 Jun 2010 4.68 Liquidators' statement of receipts and payments to 9 June 2010
15 Jun 2009 4.20 Statement of affairs with form 4.19
15 Jun 2009 600 Appointment of a voluntary liquidator
15 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-10
03 Jun 2009 287 Registered office changed on 03/06/2009 from roman way industrial estate tindale crescent bishop auckland county durham DL14 9AW
28 Oct 2008 363a Return made up to 04/09/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Sep 2007 395 Particulars of mortgage/charge
14 Sep 2007 363a Return made up to 04/09/07; full list of members
07 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
11 May 2007 AA Total exemption full accounts made up to 30 September 2005
27 Feb 2007 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2006 363a Return made up to 04/09/06; full list of members
12 Oct 2006 363a Return made up to 04/09/05; full list of members
29 Aug 2006 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2005 363s Return made up to 04/09/04; full list of members
26 Sep 2003 287 Registered office changed on 26/09/03 from: 5 west lane chester le street county durham DH3 3HJ