N. BELL STOCKCHECK LIMITED

6 Chandlers Lane 6 Chandlers Lane, Devizes, SN10 3PG, England
StatusDISSOLVED
Company No.05847554
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age18 years, 2 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

N. BELL STOCKCHECK LIMITED is an dissolved private limited company with number 05847554. It was incorporated 18 years, 2 days ago, on 15 June 2006 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is 6 Chandlers Lane 6 Chandlers Lane, Devizes, SN10 3PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: 6 Chandlers Lane All Cannings Devizes SN10 3PG

Old address: 6 Chandlers Lane Chandlers Lane All Cannings Devizes SN10 3PG England

Change date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: 24 Badgers Bank Lychpit Basingstoke Hampshire RG24 8PE

New address: 6 Chandlers Lane Chandlers Lane All Cannings Devizes SN10 3PG

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 14 Aug 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 14 Aug 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-02

Officer name: Mr Nicholas John Bell

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Bell

Change date: 2012-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas John Bell

Change date: 2012-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: 18 Swain Street Watchet Somerset TA23 0AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Nicholas John Bell

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas John Bell

Change date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Bell

Change date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Mr Nicholas John Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanna bell / 01/07/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas bell / 01/07/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas bell / 01/07/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanna bell / 01/07/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from 12 cowslip bank lychpit basingstoke hampshire RG24 8RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURABLE CONTRACTS ROOFING LIMITED

75 PARK LANE,SURREY,CR9 1XS

Number:01275056
Status:ACTIVE
Category:Private Limited Company

HANNIG WILES LIMITED

FLAT 2 6,LONDON,SE1 1QL

Number:07874186
Status:ACTIVE
Category:Private Limited Company

HERITAGE HOLIDAY ESCAPES LTD

10 MILLING CRESCENT,LYDNEY,GL15 6DD

Number:11384419
Status:ACTIVE
Category:Private Limited Company

ISOCHEM POLYURETHANES UK LTD

ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY

Number:11130771
Status:ACTIVE
Category:Private Limited Company

JX & HY LTD

213 BLACKSTOCK ROAD,LONDON,N5 2LL

Number:10728535
Status:ACTIVE
Category:Private Limited Company

KWICKMOVE LIMITED

95 BISCOT ROAD,LUTON,LU3 1AN

Number:09631020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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