Advanced company searchLink opens in new window

BELLE ISLE HEALTH LIMITED

Company number 06224796

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
30 Jun 2015 4.20 Statement of affairs with form 4.19
30 Jun 2015 600 Appointment of a voluntary liquidator
30 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-22
12 Jun 2015 AD01 Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to 26 York Place Leeds LS1 2EY on 12 June 2015
13 Jan 2015 MR04 Satisfaction of charge 5 in full
11 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
11 Jun 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 11 June 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Dec 2013 MR01 Registration of charge 062247960006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Jul 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
14 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Jul 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Robert Sherman on 1 October 2009