BEL-AIR COMMERCIAL LIMITED

05872452
1ST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD DONCASTER DN4 8QG

Documents

Documents
Date Category Description Pages
02 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
02 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
07 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Jun 2013 officers Appointment of director (Mr Robert Patrick David Irwin) 2 Buy now
10 Jun 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
10 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jun 2013 resolution Resolution 1 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2013 officers Termination of appointment of director (John Edwards) 2 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Simon Jones) 2 Buy now
16 Jan 2013 annual-return Annual Return 14 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 accounts Annual Accounts 8 Buy now
30 Jan 2012 officers Appointment of secretary (Simon Jones) 3 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Yvonne Harnett) 2 Buy now
09 Nov 2011 annual-return Annual Return 14 Buy now
12 Nov 2010 accounts Amended Accounts 8 Buy now
12 Oct 2010 annual-return Annual Return 14 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2010 accounts Annual Accounts 8 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2010 capital Return of Allotment of shares 3 Buy now
14 Dec 2009 officers Change of particulars for director (Richard Forbes) 3 Buy now
27 Oct 2009 officers Termination of appointment of director (Claudine Edwards) 2 Buy now
21 Oct 2009 annual-return Annual Return 9 Buy now
16 Oct 2009 accounts Annual Accounts 9 Buy now
07 Sep 2009 officers Director appointed richard forbes 1 Buy now
07 Sep 2009 officers Director appointed john edwards 2 Buy now
10 Jul 2009 officers Appointment terminated director richard irwin 1 Buy now
22 Jun 2009 officers Director appointed claudine edwards 2 Buy now
22 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
24 Apr 2009 accounts Annual Accounts 8 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Aug 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 2 Buy now
24 Jul 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
11 Jul 2006 incorporation Incorporation Company 12 Buy now