Advanced company searchLink opens in new window

BELL INTERNET LIMITED

Company number 05595654

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
30 Mar 2021 AD01 Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England to One Chamberlain Square Birmingham B3 3AX on 30 March 2021
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
05 Dec 2019 LIQ01 Declaration of solvency
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 CS01 Confirmation statement made on 18 October 2018 with no updates
01 Mar 2018 PSC07 Cessation of Michele Timperon as a person with significant control on 28 February 2018
01 Mar 2018 PSC07 Cessation of Andrew George Bell as a person with significant control on 28 February 2018
01 Mar 2018 TM01 Termination of appointment of Andrew George Bell as a director on 28 February 2018
01 Mar 2018 PSC02 Notification of Gdc Trading Limited as a person with significant control on 28 February 2018
01 Mar 2018 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to Elgin House Billing Road Northampton NN1 5AU on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Gavin Peter Walters as a director on 28 February 2018
07 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 AD01 Registered office address changed from 7 Brunswick Street Carlisle Cumbria CA1 1PB to St Magnus House 3 Lower Thames Street London EC3R 6HE on 3 January 2017
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015