Advanced company searchLink opens in new window

BELGRAVE & POWELL LTD

Company number 11060599

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)
27 Oct 2023 AD01 Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 27 October 2023
27 Oct 2023 600 Appointment of a voluntary liquidator
27 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-13
27 Oct 2023 LIQ02 Statement of affairs
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AD01 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 22 February 2023
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 PSC04 Change of details for Mr Stephen John Lord as a person with significant control on 29 March 2022
29 Mar 2022 PSC04 Change of details for Mr Stephen John Lord as a person with significant control on 29 March 2022
28 Jan 2022 TM01 Termination of appointment of Paul Ward as a director on 28 January 2022
15 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 1 Hamel House Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 29 July 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
23 Apr 2020 AP01 Appointment of Mr Paul Ward as a director on 13 April 2020
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Dec 2019 SH08 Change of share class name or designation
27 Dec 2019 SH10 Particulars of variation of rights attached to shares
27 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 11/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
31 May 2019 AA Micro company accounts made up to 30 June 2018
17 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH10 Particulars of variation of rights attached to shares