Advanced company searchLink opens in new window

BELBROUGHTON LODGE LIMITED

Company number 07232699

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)