Advanced company searchLink opens in new window

BELLKIRK LTD

Company number 08627427

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 TM01 Termination of appointment of Rizwan Ahmed Hussain as a director on 12 July 2015
18 Jun 2015 AD01 Registered office address changed from Studio 67 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD to 22 Rydal Drive Huddersfield HD5 9EP on 18 June 2015
21 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
11 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
10 Jan 2014 AD01 Registered office address changed from C/O Bellkirk Ltd Apartment 10 the Renaissance St. Georges Street Bolton BL1 2DT England on 10 January 2014
01 Aug 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 August 2013
01 Aug 2013 AP01 Appointment of Mr Rizwan Ahmed Hussain as a director
01 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
29 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-29
  • GBP 1