- Company Overview for BELLE VUE SPEEDWAY LIMITED (06012405)
- Filing history for BELLE VUE SPEEDWAY LIMITED (06012405)
- People for BELLE VUE SPEEDWAY LIMITED (06012405)
- Insolvency for BELLE VUE SPEEDWAY LIMITED (06012405)
- More for BELLE VUE SPEEDWAY LIMITED (06012405)
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) |
---|---|---|---|
12 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
04 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
26 Mar 2019 | AD01 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 March 2019 | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | LIQ09 | Death of a liquidator | |
12 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2018 | |
08 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2017 | AD01 | Registered office address changed from Heron House 39 - 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2017 | |
23 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | TM01 | Termination of appointment of David Gordon as a director on 31 October 2016 | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from 39-41 Higher Bents Lane, Bredbury, Stockport Cheshire SK6 1EE on 22 October 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |