Advanced company searchLink opens in new window

BELLE VUE SPEEDWAY LIMITED

Company number 06012405

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
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
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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