- Company Overview for BELLTOWER RENTALS LIMITED (NI055489)
- Filing history for BELLTOWER RENTALS LIMITED (NI055489)
- People for BELLTOWER RENTALS LIMITED (NI055489)
- Charges for BELLTOWER RENTALS LIMITED (NI055489)
- Insolvency for BELLTOWER RENTALS LIMITED (NI055489)
- More for BELLTOWER RENTALS LIMITED (NI055489)
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) |
---|---|---|---|
28 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
21 Apr 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
08 May 2015 | RM01 | Appointment of receiver or manager | |
08 May 2015 | RM01 | Appointment of receiver or manager | |
08 May 2015 | RM01 | Appointment of receiver or manager | |
23 Oct 2014 | COCOMP | Order of court to wind up | |
02 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Bronagh Morelli on 9 June 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 8 June 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from Unit 11 Sandel Village Knocklynn Road Coleraine BT52 1WW on 31 August 2011 | |
01 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
11 Aug 2009 | 371S(NI) | 08/06/09 annual return shuttle | |
18 May 2009 | AC(NI) | 31/03/08 annual accts | |
03 Sep 2008 | 371S(NI) | 08/06/08 annual return shuttle | |
13 Feb 2008 | AC(NI) | 31/03/07 annual accts |