Advanced company searchLink opens in new window

BELFORD COMMUNICATIONS LIMITED

Company number 08991937

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
29 May 2021 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
03 Sep 2020 AD01 Registered office address changed from 66 Porchester Road London W2 6ET to Flat D 19 Sunderland Place Bristol Somerset BS8 1NA on 3 September 2020
14 Jul 2020 CH01 Director's details changed for Mr Robert Torday on 14 July 2020
14 Jul 2020 PSC04 Change of details for Mr Robert Torday as a person with significant control on 14 July 2020
02 Jul 2020 TM02 Termination of appointment of Bruce Nash Beresford as a secretary on 30 June 2020
02 Jul 2020 TM01 Termination of appointment of Bruce Nash Beresford as a director on 30 June 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
09 Mar 2017 MR01 Registration of charge 089919370001, created on 7 March 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
24 Feb 2016 CH01 Director's details changed for Mr Robert Torday on 24 February 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Aug 2015 CH01 Director's details changed for Mr Bruce Nash Beresford on 19 August 2015
20 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000