Advanced company searchLink opens in new window

BELL & COLVILL (CONTRACTS) LIMITED

Company number 01405693

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2020 DS01 Application to strike the company off the register
04 Jan 2020 TM01 Termination of appointment of Nicholas Read Baker as a director on 31 December 2019
04 Jan 2020 TM02 Termination of appointment of Ford Hamilton Johnson as a secretary on 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
02 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 MR04 Satisfaction of charge 5 in full
10 Sep 2013 MR04 Satisfaction of charge 1 in full
18 Dec 2012 AUD Auditor's resignation
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr Nadrew John Charles Elliman on 28 November 2012
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association