P A & J E BELL LIMITED

04052639
MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE

Documents

Documents
Date Category Description Pages
10 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
13 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jan 2016 resolution Resolution 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
07 May 2015 officers Termination of appointment of secretary (Sharon Claire Senior) 1 Buy now
07 May 2015 officers Appointment of secretary (Mr Barry Schofield) 2 Buy now
28 Feb 2015 accounts Annual Accounts 5 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 3 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Barry Schofield) 2 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
10 Sep 2009 annual-return Return made up to 14/08/09; full list of members 3 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
01 Oct 2008 annual-return Return made up to 14/08/08; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now
28 Aug 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
23 Mar 2007 accounts Annual Accounts 6 Buy now
22 Aug 2006 annual-return Return made up to 14/08/06; full list of members 2 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
08 Sep 2005 annual-return Return made up to 14/08/05; full list of members 2 Buy now
01 Mar 2005 accounts Annual Accounts 7 Buy now
23 Aug 2004 annual-return Return made up to 14/08/04; full list of members 6 Buy now
13 Aug 2004 officers Secretary's particulars changed 1 Buy now
01 Mar 2004 accounts Annual Accounts 7 Buy now
06 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2003 annual-return Return made up to 14/08/03; full list of members 6 Buy now
02 Jun 2003 accounts Annual Accounts 5 Buy now
12 May 2003 annual-return Return made up to 14/08/02; full list of members 6 Buy now
08 Apr 2002 accounts Annual Accounts 1 Buy now
01 Feb 2002 accounts Accounting reference date shortened from 31/01/02 to 30/04/01 1 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 9 wimpole street london W1M 8LB 1 Buy now
17 Oct 2001 annual-return Return made up to 14/08/01; full list of members 5 Buy now
09 Jul 2001 accounts Accounting reference date extended from 31/08/01 to 31/01/02 1 Buy now
09 May 2001 officers Secretary resigned 1 Buy now
09 May 2001 officers Director resigned 1 Buy now
09 May 2001 officers New secretary appointed 2 Buy now
09 May 2001 officers New director appointed 2 Buy now
14 Aug 2000 incorporation Incorporation Company 20 Buy now