Advanced company searchLink opens in new window

BELL WASTE CONTROL LIMITED

Company number 04963538

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
03 May 2021 AA Total exemption full accounts made up to 31 March 2021
03 May 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 13 November 2019 with updates
08 May 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
09 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
09 Jan 2016 TM01 Termination of appointment of Joseph Edgar Henderson as a director on 14 November 2014
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Jan 2016 AD01 Registered office address changed from Pit Bottom Winterton Road Scunthorpe North Lincolnshire DN15 0DH to Unit 7 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 9 January 2016
12 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
31 Jul 2014 AP01 Appointment of Mr Steven Robert Crook as a director on 27 June 2014
31 Jul 2014 TM02 Termination of appointment of Teresa Suzanne Collinson as a secretary on 27 June 2014
29 Jul 2014 AD01 Registered office address changed from C/O Forrester Boyd 26 South St. Marys Gate Grimsby North East Lincolnsh DN31 1LW to Pit Bottom Winterton Road Scunthorpe North Lincolnshire DN15 0DH on 29 July 2014
20 May 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
20 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013