Advanced company searchLink opens in new window

BELLAMY DEVELOPMENTS LIMITED

Company number 05064633

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 31,000
12 Jan 2015 SH20 Statement by Directors
12 Jan 2015 SH19 Statement of capital on 12 January 2015
  • GBP 31,000
12 Jan 2015 CAP-SS Solvency Statement dated 11/12/14
12 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/12/2014
11 Dec 2014 TM01 Termination of appointment of Gareth Miller as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 11 December 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
28 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 91,000
31 Jan 2014 TM01 Termination of appointment of John Dodwell as a director
31 Jan 2014 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders