- Company Overview for BELLHOUSE ESTATES DANBURY LTD (08713559)
- Filing history for BELLHOUSE ESTATES DANBURY LTD (08713559)
- People for BELLHOUSE ESTATES DANBURY LTD (08713559)
- More for BELLHOUSE ESTATES DANBURY LTD (08713559)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
06 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-03-18
|
|
25 Feb 2014 | AP01 | Appointment of Ms Kathleen Patricia Horton as a director | |
14 Feb 2014 | CERTNM |
Company name changed rintex LIMITED\certificate issued on 14/02/14
|
|
14 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | AP01 | Appointment of Lindsay Joyce Laight as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
31 Jan 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 31 January 2014 | |
01 Oct 2013 | NEWINC |
Incorporation
|