Advanced company searchLink opens in new window

COUTTS AND BELLING LIMITED

Company number 09207434

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 AD01 Registered office address changed from 3 Eshton Terrace Clitheroe BB7 1BQ England to 3 Randell Streeet Burnley BB10 1SR on 3 December 2020
16 Jun 2020 PSC07 Cessation of Cem Karakurum as a person with significant control on 15 June 2020
16 Jun 2020 TM01 Termination of appointment of Cem Karakurum as a director on 11 June 2020
05 Jun 2020 CH01 Director's details changed for Mr Cem Karakurum on 4 June 2020
05 Jun 2020 AD01 Registered office address changed from , Pbs Vox Box 12 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England to 3 Eshton Terrace Clitheroe BB7 1BQ on 5 June 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
03 Jun 2020 PSC07 Cessation of Klaak Ltd as a person with significant control on 4 March 2020
02 Jun 2020 AP01 Appointment of Mr Cem Karakurum as a director on 28 February 2020
02 Jun 2020 PSC01 Notification of Cem Karakurum as a person with significant control on 28 February 2020
02 Jun 2020 TM01 Termination of appointment of Klaak Ltd as a director on 28 February 2020
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2020 CS01 Confirmation statement made on 8 September 2019 with updates
20 Jan 2020 PSC02 Notification of Klaak Ltd as a person with significant control on 16 January 2020
20 Jan 2020 AP02 Appointment of Klaak Ltd as a director on 16 January 2020
17 Jan 2020 AD01 Registered office address changed from , Druids House High Street, Bentley, Doncaster, South Yorkshire, DN5 2AA, England to 3 Eshton Terrace Clitheroe BB7 1BQ on 17 January 2020
08 Oct 2019 TM01 Termination of appointment of Kay Gascoyne as a director on 4 October 2019
07 Oct 2019 AD01 Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England to 3 Eshton Terrace Clitheroe BB7 1BQ on 7 October 2019
23 Jun 2019 PSC07 Cessation of Shane Spencer as a person with significant control on 1 June 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 AD01 Registered office address changed from , Lr 29 26/30 Shambles Street, Barnsley, Yorkshire, S70 2SW, England to 3 Eshton Terrace Clitheroe BB7 1BQ on 15 March 2019
16 Jan 2019 AP01 Appointment of Miss Kay Gascoyne as a director on 16 January 2019