Advanced company searchLink opens in new window

BELLS HILL TRADING LIMITED

Company number NI073050

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)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 L22(NI) Completion of winding up
27 Nov 2015 TM01 Termination of appointment of Maebh Collins as a director on 1 October 2015
27 Nov 2015 TM01 Termination of appointment of Peter Knight as a director on 1 October 2014
17 Nov 2015 COCOMP Order of court to wind up
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2015 AA Micro company accounts made up to 31 July 2014
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
15 Jul 2014 AD01 Registered office address changed from Unit 5/6 Cloughoge Business Park, Forkhill Road Newry County Down BT35 8WL Northern Ireland to 2 Lower Foughill Road Jonesborough Newry County Down BT35 8SQ on 15 July 2014
16 Aug 2013 TM02 Termination of appointment of Maebh Collins as a secretary
22 Jul 2013 CERTNM Company name changed baba me LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 10
21 May 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 July 2013
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 10
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
15 Jul 2011 AD01 Registered office address changed from 2 Flurrybridge Centre Jonesborough Newry BT35 8SQ on 15 July 2011
17 May 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 October 2010
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders