Advanced company searchLink opens in new window

BELLHOUSE ESTATES DANBURY LTD

Company number 08713559

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-02-05
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
  • MODEL ARTICLES ‐ Model articles adopted