BELLGRAY LTD
Status | DISSOLVED |
Company No. | 06672757 |
Category | Private Limited Company |
Incorporated | 14 Aug 2008 |
Age | 15 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 29 days |
SUMMARY
BELLGRAY LTD is an dissolved private limited company with number 06672757. It was incorporated 15 years, 9 months, 19 days ago, on 14 August 2008 and it was dissolved 3 years, 6 months, 29 days ago, on 03 November 2020. The company address is Kilbracken Kilbracken, Haslemere, GU27 1EU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Louise Gray
Termination date: 2017-08-16
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: Kilbracken Farnham Lane Haslemere GU27 1EU
Change date: 2017-04-11
Old address: Kilbracken Farnham Lane Haslemere GU27 1EU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 20 Cathles Road London SW12 9LD
New address: Kilbracken Farnham Lane Haslemere GU27 1EU
Change date: 2017-04-11
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Mr David Gray
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gail Louise Gray
Change date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Louise Gray
Documents
Capital allotment shares
Date: 04 Feb 2013
Action Date: 15 Aug 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-08-15
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Mr David Gray
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 18 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Some Companies
16 EDEN PARK ROAD,CHEADLE,SK8 6RG
Number: | 06957706 |
Status: | ACTIVE |
Category: | Private Limited Company |
JYE MCCORMICK RAIL SERVICES LIMITED
78 LAINSHAW AVENUE,KILMARNOCK,KA1 4RZ
Number: | SC601406 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE WEBB CONSTRUCTION LTD
MCCRONE HOUSE,LONDON,NW5 2RD
Number: | 11764504 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4337 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011760 |
Status: | ACTIVE |
Category: | Limited Partnership |
SKY COURT (WORCESTER) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 06131931 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 FLORAL DRIVE,ST. ALBANS,AL2 1HB
Number: | 07485577 |
Status: | ACTIVE |
Category: | Private Limited Company |