Advanced company searchLink opens in new window

BELL AND CURFEW LIMITED

Company number 08385742

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 DS01 Application to strike the company off the register
01 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
01 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
24 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
30 Nov 2022 AA Accounts for a small company made up to 31 March 2022
25 Oct 2022 AD02 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street Fleet Street London EC4A 2HS
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
24 Oct 2022 AD04 Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
07 Jun 2021 AD04 Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
07 Jun 2021 AD04 Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS
07 Jun 2021 AD01 Registered office address changed from 20 Manvers Street Bath BA1 1JW England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021
13 Apr 2021 AP01 Appointment of Mr Michael Francis Thomson as a director on 1 April 2021
13 Apr 2021 TM02 Termination of appointment of Gavin Stewart Jones as a secretary on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Gavin Stewart Jones as a director on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Paul Taylor as a director on 1 April 2021
13 Apr 2021 AP03 Appointment of Ms Susannah Evans as a secretary on 1 April 2021
13 Apr 2021 AP01 Appointment of Mr David Paul Reeves as a director on 1 April 2021
15 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates