Advanced company searchLink opens in new window

BELL LEISURE HOLDINGS (UK) LIMITED

Company number 06049310

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 AA Accounts for a dormant company made up to 8 February 2017
01 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
11 Nov 2016 AA Total exemption small company accounts made up to 8 February 2016
09 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
22 Oct 2015 AA Accounts for a dormant company made up to 8 February 2015
29 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000,001
24 Oct 2014 AA Accounts for a dormant company made up to 8 February 2014
08 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000,001
07 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
17 Jul 2013 AP01 Appointment of Mr Matthew Jason Bees as a director
17 Jul 2013 TM01 Termination of appointment of David Coupe as a director
14 Jun 2013 AA Accounts for a dormant company made up to 8 February 2013
23 Oct 2012 AA Accounts for a dormant company made up to 8 February 2012
27 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 8 February 2011
02 Aug 2010 AA Accounts for a dormant company made up to 8 February 2010
02 Aug 2010 AA Accounts for a dormant company made up to 8 February 2009
20 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
19 Jul 2010 AD01 Registered office address changed from 13 Edith Grove London SW10 0JZ on 19 July 2010
16 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
20 Nov 2009 AD01 Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 20 November 2009
27 Oct 2009 DISS40 Compulsory strike-off action has been discontinued