BELUGA HOMES (RANSKILL) LTD

8 Tabley Road, Knutsford, WA16 0NB, Cheshire, England
StatusDISSOLVED
Company No.09506206
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 28 days

SUMMARY

BELUGA HOMES (RANSKILL) LTD is an dissolved private limited company with number 09506206. It was incorporated 9 years, 2 months, 22 days ago, on 24 March 2015 and it was dissolved 3 years, 6 months, 28 days ago, on 17 November 2020. The company address is 8 Tabley Road, Knutsford, WA16 0NB, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Christopher Alan Johnson

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Mr Christopher Alan Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England

New address: 8 Tabley Road Knutsford Cheshire WA16 0NB

Change date: 2020-08-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 123 Wellington Road South Stockport Cheshire SK1 3th England

New address: The Clock House Mere Hall Estate Mere Knutsford WA16 0PY

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 22 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/03/2017

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 123 Wellington Road South Stockport Cheshire SK1 3th

Old address: C/O Philip Collier 113-123 Wellington Road South Stockport SK1 3th England

Change date: 2016-05-18

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMF ELECTRICAL LIMITED

42 MAPLE ROAD,BRISTOL,BS7 8RQ

Number:08291648
Status:ACTIVE
Category:Private Limited Company

BLACK HILL INDUSTRIAL ESTATE LIMITED

ALBERT BUILDING,,SHETLAND,ZE1 0LL

Number:SC071780
Status:ACTIVE
Category:Private Limited Company

BOATS AND YACHTS LTD

C/O HENRY BROWN & CO,KILMARNOCK,KA1 2EB

Number:SC400751
Status:ACTIVE
Category:Private Limited Company

DICKMANN DESIGN LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08235949
Status:ACTIVE
Category:Private Limited Company

MOBILE LIFE PLUS LTD

60 NEW BROAD STREET,LONDON,EC2M 1JJ

Number:11242379
Status:ACTIVE
Category:Private Limited Company

RISINGSTAR DEPOT LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10356530
Status:LIQUIDATION
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