- Company Overview for BELBROUGHTON LODGE LIMITED (07232699)
- Filing history for BELBROUGHTON LODGE LIMITED (07232699)
- People for BELBROUGHTON LODGE LIMITED (07232699)
- More for BELBROUGHTON LODGE LIMITED (07232699)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
01 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
10 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
28 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 30 October 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
11 May 2010 | AP01 | Appointment of John Robert Thompson as a director | |
23 Apr 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 April 2010 | |
23 Apr 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
22 Apr 2010 | NEWINC |
Incorporation
|