COUTTS AND BELLING LIMITED

3 Randell Streeet, Burnley, BB10 1SR, England
StatusDISSOLVED
Company No.09207434
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 22 days

SUMMARY

COUTTS AND BELLING LIMITED is an dissolved private limited company with number 09207434. It was incorporated 9 years, 8 months, 8 days ago, on 08 September 2014 and it was dissolved 9 months, 22 days ago, on 25 July 2023. The company address is 3 Randell Streeet, Burnley, BB10 1SR, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Old address: 3 Eshton Terrace Clitheroe BB7 1BQ England

New address: 3 Randell Streeet Burnley BB10 1SR

Change date: 2020-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Cem Karakurum

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: Cem Karakurum

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cem Karakurum

Change date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Old address: , Pbs Vox Box 12 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Klaak Ltd

Cessation date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cem Karakurum

Appointment date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cem Karakurum

Notification date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Klaak Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Klaak Ltd

Notification date: 2020-01-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Klaak Ltd

Appointment date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Old address: , Druids House High Street, Bentley, Doncaster, South Yorkshire, DN5 2AA, England

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Change date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Kay Gascoyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Shane Spencer

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-15

Old address: , Lr 29 26/30 Shambles Street, Barnsley, Yorkshire, S70 2SW, England

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kay Gascoyne

Appointment date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Spencer

Termination date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Old address: , Private Business Services Ltd the Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, England

Change date: 2019-01-16

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-06

Psc name: Shane Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Spencer

Appointment date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: , Private Business Services the Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Change date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: James Weston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Weston

Termination date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Old address: , the Lockey Suite the Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Change date: 2018-10-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2017

Action Date: 13 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-13

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Old address: , Chippendale Suite the Nostell Estate, Nostell, Wakefield, WF4 1AB, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-10

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Old address: , Unity + Works Westgate, Wakefield, West Yorkshire, WF1 1EP, England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: , the Woolstapler Cheapside, Wakefield, WF1 2SD

New address: 3 Eshton Terrace Clitheroe BB7 1BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTH CARE PHU LTD

11 BAKERS COURT, NORTH STATION RD,COLCHESTER,CO1 1BG

Number:11789905
Status:ACTIVE
Category:Private Limited Company

IVESCORP LIMITED

5 KING STREET,SELBY,YO8 3TL

Number:07848300
Status:ACTIVE
Category:Private Limited Company

LONDON ASIAN CONTEMPORARY ART LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:11311172
Status:ACTIVE
Category:Private Limited Company

NEWPORT HOTEL LTD

26-36 CHEPSTOW ROAD,NEWPORT,NP19 8EA

Number:07059557
Status:ACTIVE
Category:Private Limited Company

PFC CONSULTANCY LTD.

FLAT 1/R, 41 KELVINSIDE GARDENS,,G20 6BQ

Number:SC287556
Status:ACTIVE
Category:Private Limited Company

THE CUT KEBAB LTD

CAPITAL KEBAB,LONDON,SE1 8LL

Number:11826631
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