- Company Overview for BELVOIR VALE LIMITED (07829580)
- Filing history for BELVOIR VALE LIMITED (07829580)
- People for BELVOIR VALE LIMITED (07829580)
- More for BELVOIR VALE LIMITED (07829580)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
02 Dec 2012 | CH01 | Director's details changed for Mr Nicholas Charles Potter on 1 October 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Michael White as a director | |
15 May 2012 | TM01 | Termination of appointment of Anthony White as a director | |
12 Mar 2012 | AD01 | Registered office address changed from 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 12 March 2012 | |
21 Nov 2011 | AD01 | Registered office address changed from Ranksborough Hall Langham Oakham Rutland LE15 7JR United Kingdom on 21 November 2011 | |
31 Oct 2011 | NEWINC |
Incorporation
|