Advanced company searchLink opens in new window

BELTON TRANSPORT LIMITED

Company number 06997945

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
16 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
22 May 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 31 May 2014
21 Oct 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
21 Oct 2014 CH01 Director's details changed for Mr Graham Terrence Sykes on 30 June 2014
02 Oct 2014 AD01 Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to 12 Abbey Road Grimsby North East Lincolnshire DN32 0HL on 2 October 2014
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Oct 2013 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
10 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
19 Jul 2013 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 19 July 2013
17 Apr 2013 AAMD Amended accounts made up to 31 August 2012
07 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
13 Feb 2013 AP01 Appointment of Mr Graham Terrence Sykes as a director
13 Feb 2013 TM01 Termination of appointment of Ibrahim Yusuf as a director
13 Feb 2013 CERTNM Company name changed donny store LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution