BELGRAY LETTINGS LIMITED

Suite 9 Roberts Road Business Park Roberts Road Suite 9 Roberts Road Business Park Roberts Road, Doncaster, DN4 0JT, England
StatusDISSOLVED
Company No.06930508
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age15 years, 5 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 14 days

SUMMARY

BELGRAY LETTINGS LIMITED is an dissolved private limited company with number 06930508. It was incorporated 15 years, 5 days ago, on 11 June 2009 and it was dissolved 2 years, 7 months, 14 days ago, on 02 November 2021. The company address is Suite 9 Roberts Road Business Park Roberts Road Suite 9 Roberts Road Business Park Roberts Road, Doncaster, DN4 0JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Jan 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 16 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

New address: Suite 9 Roberts Road Business Park Roberts Road Balby Doncaster DN4 0JT

Old address: 197 Carr House Road Doncaster South Yorkshire DN4 5DP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

New address: 197 Carr House Road Doncaster South Yorkshire DN4 5DP

Old address: Suite 9 Roberts Road Business Park Roberts Road Balby Doncaster DN4 0JT

Change date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 26 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Belinda Louise Wilkinson

Change date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Wilkinson

Change date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

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: 18 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

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 small

Date: 17 Feb 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: 05 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Wilkinson

Change date: 2010-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS ELEMENTS LIMITED

113 EARLS ROAD,SOUTHAMPTON,SO14 6SG

Number:11902648
Status:ACTIVE
Category:Private Limited Company

G FORSHAW FLOORING LIMITED

122 TILBURY MEAD,ESSEX,CM18 6JQ

Number:09156350
Status:ACTIVE
Category:Private Limited Company

GET THE DRESS LTD

37 HEATHLAND WAY,NEATH,SA10 6FT

Number:10324486
Status:ACTIVE
Category:Private Limited Company

REGENCY ROOMS & LETTINGS LTD

4 CASTLE HILL DRIVE,MANCHESTER,M9 8NX

Number:09507260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBOTICS TECH LTD

20 HIGHFIELD ROAD,NOTTINGHAM,NG12 5JE

Number:07660923
Status:ACTIVE
Category:Private Limited Company

SPEARMAN INTERIORS LTD

FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ

Number:10384011
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