Advanced company searchLink opens in new window

REYROLLE BELMOS LIMITED

Company number SC022307

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2022 DS01 Application to strike the company off the register
27 Apr 2022 SH19 Statement of capital on 27 April 2022
  • GBP 1.295696
27 Apr 2022 SH20 Statement by Directors
27 Apr 2022 CAP-SS Solvency Statement dated 19/04/22
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sum credited to the profit and loss account of the company and the directors of the company are hereby given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 19/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2021 AP01 Appointment of Ms Nicola Carroll as a director on 14 October 2021
14 Dec 2021 TM01 Termination of appointment of Andrew Harvey-Wrate as a director on 14 October 2021
14 Dec 2021 TM01 Termination of appointment of Rolls-Royce Industries Limited as a director on 14 October 2021
14 Dec 2021 AP01 Appointment of Ms Pamela Mary Coles as a director on 14 October 2021
24 Jun 2021 AC93 Order of court - restore and wind up
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
16 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 323,924
07 Jan 2016 CC04 Statement of company's objects
07 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2015
27 Sep 2015 TM01 Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015
27 Sep 2015 AP02 Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015
22 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015