Advanced company searchLink opens in new window

BELFOR FRANCHISE GROUP UK LIMITED

Company number 02155771

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)
28 Nov 2018 TM01 Termination of appointment of Glen Vanic as a director on 19 February 2013
28 Nov 2018 TM01 Termination of appointment of Randall Mehl as a director on 1 January 2017
28 Nov 2018 TM01 Termination of appointment of Thomas Costello as a director on 30 April 2017
22 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with updates
22 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
22 Feb 2018 AA Total exemption small company accounts made up to 30 April 2016
22 Feb 2018 RT01 Administrative restoration application
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
10 Dec 2013 AD01 Registered office address changed from Ayre & Co Curzon Street Business Centre Curzon Street Burton on Trent Staffordshire DE14 2DH on 10 December 2013
03 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
12 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Craig Donaldson as a director
11 Jan 2012 AP01 Appointment of Mr Randall Mehl as a director
11 Jan 2012 AP01 Appointment of Mr Thomas Costello as a director
11 Jan 2012 AP01 Appointment of Mr Glen Vanic as a director
10 Jan 2012 AP01 Appointment of Mr Daniel Tarantin as a director