Advanced company searchLink opens in new window

BELLA PIZZA (TYLDESLEY) LIMITED

Company number 08260302

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 DS01 Application to strike the company off the register
08 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 5 April 2015
12 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

Statement of capital on 2014-11-12
  • GBP 100
27 Oct 2014 AD01 Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England to 10 Castle Street Tyldesley Manchester M29 8EQ on 27 October 2014
17 Oct 2014 AD01 Registered office address changed from 10 Castle Street Tyldesley Manchester M29 8EQ England to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 17 October 2014
15 Oct 2014 AD01 Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England to 10 Castle Street Tyldesley Manchester M29 8EQ on 15 October 2014
09 Sep 2014 AD01 Registered office address changed from 10 Castle Street Tyldesley Gtr Manchester M29 8EQ to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 September 2014
18 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)