- Company Overview for BELLE REAL ESTATE LTD (06009530)
- Filing history for BELLE REAL ESTATE LTD (06009530)
- People for BELLE REAL ESTATE LTD (06009530)
- Charges for BELLE REAL ESTATE LTD (06009530)
- Insolvency for BELLE REAL ESTATE LTD (06009530)
- More for BELLE REAL ESTATE LTD (06009530)
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) |
---|---|---|---|
06 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2010 | AD01 | Registered office address changed from Glen Royd Keighley Road Colne Lancashire BB8 7HF on 15 October 2010 | |
15 Oct 2010 | 4.70 | Declaration of solvency | |
15 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
11 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
28 Sep 2009 | AA | Partial exemption accounts made up to 30 November 2008 | |
26 Nov 2008 | 363a | Return made up to 24/11/08; full list of members | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
17 Jan 2008 | 363a | Return made up to 24/11/07; full list of members | |
02 Jun 2007 | 395 | Particulars of mortgage/charge | |
15 Feb 2007 | 88(2)R | Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 | |
05 Dec 2006 | 288b | Secretary resigned | |
05 Dec 2006 | 288b | Director resigned | |
05 Dec 2006 | 288a | New secretary appointed;new director appointed | |
05 Dec 2006 | 288a | New director appointed | |
05 Dec 2006 | 287 | Registered office changed on 05/12/06 from: 16 winchester walk london SE1 9AQ | |
24 Nov 2006 | NEWINC | Incorporation |