Advanced company searchLink opens in new window

BELGRAVE HOMES (LLANGOLLEN) LIMITED

Company number 05631725

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DS01 Application to strike the company off the register
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from Beechfield House Station Road Rossett Wrexham LL12 0HE on 29 November 2012
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Jun 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AA Total exemption small company accounts made up to 30 November 2009
20 May 2011 TM01 Termination of appointment of a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 20/07/2011 as it was factually inaccurate
12 May 2011 AD01 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 12 May 2011
03 Mar 2011 TM01 Termination of appointment of Matthew Denney as a director
24 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for David Arthur Griffiths on 22 November 2009
04 Jan 2010 CH01 Director's details changed for Matthew Nicholas Denney on 22 November 2009