- Company Overview for BELLE FLEUR PACKAGING LTD (06908587)
- Filing history for BELLE FLEUR PACKAGING LTD (06908587)
- People for BELLE FLEUR PACKAGING LTD (06908587)
- More for BELLE FLEUR PACKAGING LTD (06908587)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from C/O Pg Accounting Services Ltd Suite 4, Arndale House, Crossgates Shopping Centre Leeds LS15 8EU England to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 17 June 2016 | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Arndale House, Crossgates Shopping Centre Leeds LS15 8EU on 24 February 2016 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mr Wyndham Foster on 30 January 2012 | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Wyndham Foster on 16 January 2011 | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Wyndham Foster on 18 May 2010 | |
18 May 2009 | NEWINC | Incorporation |