- Company Overview for BELSIZE LANE LIMITED (05577630)
- Filing history for BELSIZE LANE LIMITED (05577630)
- People for BELSIZE LANE LIMITED (05577630)
- Charges for BELSIZE LANE LIMITED (05577630)
- Insolvency for BELSIZE LANE LIMITED (05577630)
- More for BELSIZE LANE LIMITED (05577630)
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
|
|
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
|
|
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
|
|
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
|
|
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 |