Advanced company searchLink opens in new window

BELLE VUE SPA LIMITED

Company number 05127985

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 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 16 March 2012
26 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-04
17 Feb 2011 AD01 Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA on 17 February 2011
04 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
04 Jun 2010 CH03 Secretary's details changed for Nicola Fisher on 1 March 2010
04 Jun 2010 CH01 Director's details changed for Nicola Fisher on 1 March 2010
04 Jun 2010 CH01 Director's details changed for Pamela Oliver on 1 March 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Jun 2009 363a Return made up to 14/05/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Jun 2008 363a Return made up to 14/05/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
20 Jun 2007 363a Return made up to 14/05/07; full list of members
20 Jun 2007 287 Registered office changed on 20/06/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA
31 May 2007 AA Total exemption small company accounts made up to 31 July 2006
01 Jun 2006 363a Return made up to 14/05/06; full list of members
13 Mar 2006 AA Total exemption small company accounts made up to 31 July 2005
28 Oct 2005 288c Secretary's particulars changed;director's particulars changed
28 Oct 2005 288c Secretary's particulars changed;director's particulars changed
31 May 2005 363s Return made up to 14/05/05; full list of members
23 Dec 2004 225 Accounting reference date extended from 31/05/05 to 31/07/05