Advanced company searchLink opens in new window

BELMONT DECOR LTD

Company number 09801214

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
25 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
08 Oct 2021 PSC04 Change of details for Mr Harry David Stannard as a person with significant control on 1 January 2017
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
29 Sep 2020 PSC07 Cessation of Brett Francis Kinch as a person with significant control on 1 January 2017
10 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
07 Oct 2019 CH01 Director's details changed for Mr Harry David Stannard on 7 October 2019
07 Oct 2019 PSC04 Change of details for Mr Harry David Stannard as a person with significant control on 7 October 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
23 Mar 2017 TM01 Termination of appointment of Brett Francis Kinch as a director on 1 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
16 Mar 2016 AP01 Appointment of Mr Harry Stannard as a director on 30 September 2015
22 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2
30 Oct 2015 CH01 Director's details changed
30 Oct 2015 CH01 Director's details changed
29 Oct 2015 TM01 Termination of appointment of Paul Cobb as a director on 30 September 2015