Advanced company searchLink opens in new window

BELSIZE LANE LIMITED

Company number 05577630

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)
02 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2019 AD01 Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 5 April 2019
02 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
07 Nov 2017 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 November 2017
03 Nov 2017 LIQ02 Statement of affairs
19 Oct 2017 CH01 Director's details changed for Mr William Roy Ricker on 7 October 2017
11 Oct 2017 MR05 All of the property or undertaking has been released from charge 4
11 Oct 2017 MR05 All of the property or undertaking has been released from charge 3
06 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
22 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
22 Oct 2015 CH01 Director's details changed for Mr William Roy Ricker on 1 January 2015
22 Oct 2015 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
29 Sep 2014 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 September 2014
20 Aug 2014 AD01 Registered office address changed from 30-38 Dock Street Leeds LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 20 August 2014
02 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
02 Oct 2013 CH03 Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013
26 Sep 2013 AA Accounts for a medium company made up to 31 December 2012