Advanced company searchLink opens in new window

BELTOR LIMITED

Company number 05207162

Filter by category

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
08 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
24 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Apr 2014 AD01 Registered office address changed from C/O C/O T.R.Lamey 7, Villa Rosa St. Lukes Road South Torquay Devon TQ2 5NZ United Kingdom on 24 April 2014
30 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
02 Oct 2010 AD01 Registered office address changed from C/O C/O T.M.Lamey 7, Villa Rosa St. Lukes Road South Torquay Davon TQ2 5NZ United Kingdom on 2 October 2010
21 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
21 Sep 2010 AP01 Appointment of Mr Timothy Ryan Lamey as a director
21 Sep 2010 TM01 Termination of appointment of Christopher Lamey as a director
21 Sep 2010 TM02 Termination of appointment of Alan Colley as a secretary
21 Sep 2010 AD01 Registered office address changed from Homepark Churston Road Churston Ferrers Brixham Devon TQ5 0HU on 21 September 2010
09 Aug 2010 CERTNM Company name changed relton finance LTD.\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
09 Aug 2010 CONNOT Change of name notice
30 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Aug 2009 363a Return made up to 16/08/09; full list of members
05 Mar 2009 288a Secretary appointed mr. Alan richard colley