- Company Overview for BELGRAVE HOMES (LLANGOLLEN) LIMITED (05631725)
- Filing history for BELGRAVE HOMES (LLANGOLLEN) LIMITED (05631725)
- People for BELGRAVE HOMES (LLANGOLLEN) LIMITED (05631725)
- Charges for BELGRAVE HOMES (LLANGOLLEN) LIMITED (05631725)
- More for BELGRAVE HOMES (LLANGOLLEN) LIMITED (05631725)
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
|
|
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
|
|
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 |