BELL MEDICAL SERVICES LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU
StatusDISSOLVED
Company No.07859257
CategoryPrivate Limited Company
Incorporated24 Nov 2011
Age12 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Aug 2022
Years1 year, 9 months, 24 days

SUMMARY

BELL MEDICAL SERVICES LIMITED is an dissolved private limited company with number 07859257. It was incorporated 12 years, 6 months, 5 days ago, on 24 November 2011 and it was dissolved 1 year, 9 months, 24 days ago, on 05 August 2022. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2022

Action Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Old address: ""Thie Veg"" New Road Bamford Hope Valley S33 0AD

Change date: 2021-03-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: Michael John Bell

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Helen Bell

Notification date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr Michael John Bell

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Dr Jane Helen Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Mr Michael John Bell

Documents

View document PDF

Incorporation company

Date: 24 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABID ACCESS LTD

8 OUTRAM STREET,STOCKTON-ON-TEES,TS18 3EW

Number:09319405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONEDHA ACCOUNTING LTD

205 LONGHEATH GARDENS,CROYDON,CR0 7TR

Number:10540599
Status:ACTIVE
Category:Private Limited Company

SERVEMORE LIMITED

122A GLOUCESTER AVENUE,LONDON,NW1 8HX

Number:01154613
Status:ACTIVE
Category:Private Limited Company

SS ESTATES LTD

36 TENNYSON DRIVE,BRIDGEND,CF31 4PU

Number:11327243
Status:ACTIVE
Category:Private Limited Company

STYLISH LADIES LIMITED

60 UNIT 2A,MANCHESTER,M8 8LR

Number:09243897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TBW BRANDING AND COMMUNICATIONS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:06728306
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