- Company Overview for BELLWEATHER PROPERTIES LIMITED (12347301)
- Filing history for BELLWEATHER PROPERTIES LIMITED (12347301)
- People for BELLWEATHER PROPERTIES LIMITED (12347301)
- More for BELLWEATHER PROPERTIES LIMITED (12347301)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
06 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
03 Dec 2020 | AP01 | Appointment of Mr Jonathan Robert Mills as a director on 1 December 2020 | |
01 Dec 2020 | PSC01 | Notification of Jonathan Robert Mills as a person with significant control on 1 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to B3 Kingfisher House Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Michael Duke as a director on 6 January 2020 | |
06 Jan 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 January 2020 | |
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|