Advanced company searchLink opens in new window

BELTON WOODS HOTEL AND COUNTRY CLUB LIMITED

Company number 02702303

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
19 Dec 2012 CH01 Director's details changed for Mr David Gareth Caldecott on 18 December 2012
06 Nov 2012 CH01 Director's details changed
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 DS01 Application to strike the company off the register
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 CH01 Director's details changed
10 Feb 2012 CH01 Director's details changed
10 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
25 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
05 Dec 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director on 16 September 2011
19 Sep 2011 TM01 Termination of appointment of Richard Gary Balfour-Lynn as a director on 16 September 2011
19 Sep 2011 AP01 Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011
16 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director on 16 September 2011
06 May 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011
30 Mar 2011 AP03 Appointment of Sunita Kaushal as a secretary
30 Mar 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
30 Mar 2011 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011
12 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009