Advanced company searchLink opens in new window

BELLE FLEUR PACKAGING LTD

Company number 06908587

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 AD01 Registered office address changed from C/O Pg Accounting Services Ltd Suite 4, Arndale House, Crossgates Shopping Centre Leeds LS15 8EU England to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 17 June 2016
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
24 Feb 2016 AD01 Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Arndale House, Crossgates Shopping Centre Leeds LS15 8EU on 24 February 2016
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
23 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
18 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mr Wyndham Foster on 30 January 2012
23 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Mr Wyndham Foster on 16 January 2011
24 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Wyndham Foster on 18 May 2010
18 May 2009 NEWINC Incorporation