Advanced company searchLink opens in new window

BELL TRAILERS LIMITED

Company number 01185525

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)
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
27 Jul 2022 AD01 Registered office address changed from Finedon Sidings Finedon Wellingborough Northants NN9 5NY to 100 st James Road Northampton Northamptonshire NN5 5LF on 27 July 2022
04 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2022 600 Appointment of a voluntary liquidator
30 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-21
30 Jun 2022 LIQ02 Statement of affairs
27 Apr 2022 AP01 Appointment of Mrs Yvonne Blood as a director on 12 April 2022
27 Apr 2022 TM01 Termination of appointment of Cedric John Leslie Blood as a director on 27 March 2022
27 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
16 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 May 2019
26 May 2020 AA01 Previous accounting period shortened from 28 May 2019 to 27 May 2019
27 Mar 2020 PSC01 Notification of Clive Laurence Dent as a person with significant control on 24 January 2020
27 Mar 2020 PSC01 Notification of Cedric John Leslie Blood as a person with significant control on 24 January 2020
27 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 27 March 2020
27 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019
26 Feb 2020 SH03 Purchase of own shares.
25 Feb 2020 SH06 Cancellation of shares. Statement of capital on 24 January 2020
  • GBP 75
13 Feb 2020 CH01 Director's details changed for Mr Cederic John Leslie Blood on 24 January 2020
13 Feb 2020 TM01 Termination of appointment of Millan Tony Berwick as a director on 24 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 May 2018