- Company Overview for BELLS HILL TRADING LIMITED (NI073050)
- Filing history for BELLS HILL TRADING LIMITED (NI073050)
- People for BELLS HILL TRADING LIMITED (NI073050)
- Insolvency for BELLS HILL TRADING LIMITED (NI073050)
- More for BELLS HILL TRADING LIMITED (NI073050)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |