BELGRAVE LAND (BEVERLEY) LIMITED

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Watford, WD17 1DA, Herts
StatusDISSOLVED
Company No.04459422
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age21 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 2 months, 24 days

SUMMARY

BELGRAVE LAND (BEVERLEY) LIMITED is an dissolved private limited company with number 04459422. It was incorporated 21 years, 11 months, 20 days ago, on 12 June 2002 and it was dissolved 14 years, 2 months, 24 days ago, on 09 March 2010. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Watford, WD17 1DA, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/06/03

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 09/08/02 from: the billings walnut tree close guildford surrey GU1 4YD

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stevton (no.238) LIMITED\certificate issued on 30/07/02

Documents

View document PDF

Incorporation company

Date: 12 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEELEY WOOD BIOGAS LIMITED

TRENT LODGE,CIRENCESTER,GL7 6JN

Number:10504402
Status:ACTIVE
Category:Private Limited Company

BEZ LOCUMS LTD

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:09639366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOFRANKING LTD

5 HIGH BELDY,ALSTON,CA9 3DG

Number:07085156
Status:ACTIVE
Category:Private Limited Company

GAALCO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07491296
Status:ACTIVE
Category:Private Limited Company

RETROFIT FIRE SPRINKLERS LTD

8 HOLLY GROVE,OLDHAM,OL4 3JL

Number:10841249
Status:ACTIVE
Category:Private Limited Company

STARFERRY LTD

86 LALEHAM ROAD,STAINES-UPON-THAMES,TW18 2NP

Number:08182659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source