BELLTEK SOLUTIONS LTD

The Barn Main Street The Barn Main Street, Newark, NG22 0DD, Nottinghamshire
StatusDISSOLVED
Company No.06075019
CategoryPrivate Limited Company
Incorporated30 Jan 2007
Age17 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 16 days

SUMMARY

BELLTEK SOLUTIONS LTD is an dissolved private limited company with number 06075019. It was incorporated 17 years, 3 months, 18 days ago, on 30 January 2007 and it was dissolved 3 years, 5 months, 16 days ago, on 01 December 2020. The company address is The Barn Main Street The Barn Main Street, Newark, NG22 0DD, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Sep 2014

Action Date: 30 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-30

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2014

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Bellis

Change date: 2013-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-24

New address: The Barn Main Street Eakring Newark Nottinghamshire NG22 0DD

Old address: , 35 Chestnut Drive, New Ollerton, Newark, Nottinghamshire, NG22 9SJ, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Bellis

Change date: 2012-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-04

Officer name: Charmaine Bellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

New address: The Barn Main Street Eakring Newark Nottinghamshire NG22 0DD

Old address: , 24 the Heathers, Boughton, Newark, Nottinghamshire, NG22 9HE

Change date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Simon Bellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY PERFECTIONS (NORTHANTS) LIMITED

36 SPENCER STREET,KETTERING,NN15 5SQ

Number:09971297
Status:ACTIVE
Category:Private Limited Company

KERALA LIMITED

28 TO 42 CLEMENTS ROAD,ILFORD,IG1 1BA

Number:11270437
Status:ACTIVE
Category:Private Limited Company

LANGHURST LIMITED

LANGHURST MOOR LANE,WOKING,GU22 9RB

Number:04828304
Status:ACTIVE
Category:Private Limited Company

MDW MORTGAGE & PROTECTION SERVICES LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:10694480
Status:ACTIVE
Category:Private Limited Company

PORTERS BAR (CIRENCESTER) LIMITED

12 E MANOR ROAD,LONDON,N16 5SA

Number:11105239
Status:ACTIVE
Category:Private Limited Company

SOLAR SENSE LANCASHIRE LIMITED

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:07823140
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