Advanced company searchLink opens in new window

G.BELL & SONS LTD

Company number NI019343

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)
12 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
08 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
08 Jan 2015 AA Accounts made up to 31 March 2014
08 Jan 2015 AD01 Registered office address changed from 11 Kilmore Road Crossgar Downpatrick Co.Down BT30 9HJ to 46 Belfast Road Down Business Park Downpatrick County Down BT30 9UP on 8 January 2015
27 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
27 Dec 2013 AA Accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
27 Dec 2012 AA Accounts made up to 31 March 2012
27 Sep 2012 AP01 Appointment of Daniel Geary as a director on 31 August 2012
27 Sep 2012 AP01 Appointment of Russell Thomas Libby as a director on 31 August 2012
27 Sep 2012 TM01 Termination of appointment of Conor Bell as a director on 31 August 2012
27 Sep 2012 AP01 Appointment of Conor Bell as a director on 31 August 2012
27 Sep 2012 TM01 Termination of appointment of Mary Bell as a director on 31 August 2012
27 Sep 2012 TM01 Termination of appointment of Paul Bell as a director on 31 August 2012
27 Sep 2012 TM01 Termination of appointment of James Gerald Bell as a director on 31 August 2012
27 Sep 2012 TM01 Termination of appointment of David Bell as a director on 31 August 2012
27 Sep 2012 TM02 Termination of appointment of Mary Frances Bell as a secretary on 31 August 2012
27 Sep 2012 AP01 Appointment of Michael W Green as a director on 31 August 2012
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 December 2011
30 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 20/12/2011 was registered on 25/05/2012