BELGRAVE LAND (YORK) LIMITED

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Watford, WD17 1DA
StatusDISSOLVED
Company No.04489270
CategoryPrivate Limited Company
Incorporated18 Jul 2002
Age21 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 3 months, 7 days

SUMMARY

BELGRAVE LAND (YORK) LIMITED is an dissolved private limited company with number 04489270. It was incorporated 21 years, 10 months, 29 days ago, on 18 July 2002 and it was dissolved 14 years, 3 months, 7 days ago, on 09 March 2010. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Watford, WD17 1DA.



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: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; 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: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; 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: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: st martins house 31-35 clarendon road watford hertfordshire WD1 1JF

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: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

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 18/07/05; 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: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/08/03

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: the billings walnut tree close guildford surrey GU1 4YD

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 20 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stevton (no.244) LIMITED\certificate issued on 30/10/02

Documents

View document PDF

Incorporation company

Date: 18 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN ENTERPRISES LIMITED

13 ELPHINSTONE ROAD,INVERURIE,AB51 3UR

Number:SC563262
Status:ACTIVE
Category:Private Limited Company

EPIC MARINE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10367070
Status:ACTIVE
Category:Private Limited Company

GT BODYWORK LIMITED

38 NORTHAMPTON STREET,LONDON,N1 2UX

Number:11618575
Status:ACTIVE
Category:Private Limited Company

IMPACT AFRICA ACCELERATOR LTD

FLAT 2 FLASHPOINT,POOLE,BH14 9NA

Number:11895588
Status:ACTIVE
Category:Private Limited Company

OOCL (EUROPE) LIMITED

OOCL HOUSE,BRIDGE ROAD,IP10 0NE

Number:03086888
Status:ACTIVE
Category:Private Limited Company

RADIANT SKIN COSMETICS LTD

13 MIDDLEGATE,OLDHAM,OL8 3AH

Number:07898335
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