- Company Overview for BELAIR BUILDING LIMITED (07225327)
- Filing history for BELAIR BUILDING LIMITED (07225327)
- People for BELAIR BUILDING LIMITED (07225327)
- Insolvency for BELAIR BUILDING LIMITED (07225327)
- More for BELAIR BUILDING LIMITED (07225327)
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) |
---|---|---|---|
19 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
08 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
16 Apr 2014 | DS02 | Withdraw the company strike off application | |
07 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2014 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom on 21 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Yvonne Harnett as a director | |
27 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2013 | DS01 | Application to strike the company off the register | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
16 Jul 2012 | CH01 | Director's details changed for Yvonne Sharon Harnett on 29 June 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mr Robert Irwin on 29 June 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Yvonne Sharon Harnett on 29 June 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 16 Queen Street Ilkeston Derby DE7 5GT United Kingdom on 16 July 2012 | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
26 Nov 2010 | AP01 | Appointment of Mr Robert Irwin as a director | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
20 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 |