Advanced company searchLink opens in new window

BELL POTTINGER CORPORATE AND FINANCIAL LIMITED

Company number 00895031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2013 DS01 Application to strike the company off the register
17 Jan 2013 AP03 Appointment of Thomas George Tolliss as a secretary on 1 January 2013
17 Jan 2013 TM02 Termination of appointment of Natalie Barone as a secretary on 1 January 2013
22 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
20 Nov 2012 TM01 Termination of appointment of John Henry Leece as a director on 31 October 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 TM01 Termination of appointment of Fiona Mary Sharp as a director on 30 June 2012
17 Jul 2012 TM01 Termination of appointment of Robert Edward Davison as a director on 30 June 2012
17 Jul 2012 TM02 Termination of appointment of Thomas George Tolliss as a secretary on 30 June 2012
13 Jul 2012 AP03 Appointment of Natalie Barone as a secretary on 30 June 2012
13 Jul 2012 AP01 Appointment of John Henry Leece as a director on 30 June 2012
13 Jul 2012 AP01 Appointment of David Clive Beck as a director on 30 June 2012
13 Jul 2012 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 13 July 2012
12 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2011
12 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2010
28 Dec 2011 AP01 Appointment of Fiona Mary Sharp as a director on 2 December 2011
28 Dec 2011 AP01 Appointment of Robert Edward Davison as a director on 2 December 2011
28 Dec 2011 AP03 Appointment of Thomas George Tolliss as a secretary on 2 December 2011
28 Dec 2011 TM01 Termination of appointment of John Henry Leece as a director on 2 December 2011
28 Dec 2011 TM01 Termination of appointment of James Brodie Henderson as a director on 2 December 2011
28 Dec 2011 TM02 Termination of appointment of Robert Edward Davison as a secretary on 2 December 2011
18 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2012
04 Oct 2011 AA Full accounts made up to 31 December 2010