Advanced company searchLink opens in new window

BELLA FIORE LIMITED

Company number 05050643

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Aug 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 June 2013
16 Aug 2013 AD01 Registered office address changed from 59 Chapel Lane Wilmslow Cheshire SK9 5JH on 16 August 2013
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
23 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-02-23
  • GBP 100
23 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Claire Louise Roeves on 1 March 2010
19 May 2011 CH03 Secretary's details changed for Claire Louise Roeves on 1 March 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Claire Louise Roeves on 20 February 2010
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
11 May 2009 363a Return made up to 20/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
12 Mar 2008 363a Return made up to 20/02/08; full list of members
12 Mar 2008 288a Secretary appointed claire roeves
12 Mar 2008 288c Director's Change of Particulars / claire roeves / 01/10/2006 / HouseName/Number was: , now: 116; Street was: 48 ullswater road, now: bank street; Post Town was: handforth, now: macclesfield; Post Code was: SK9 3MQ, now: SK11 7AY; Country was: , now: united kingdom
20 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Sep 2007 288b Secretary resigned;director resigned
21 Mar 2007 363s Return made up to 20/02/07; full list of members