- Company Overview for BELLKIRK LTD (08627427)
- Filing history for BELLKIRK LTD (08627427)
- People for BELLKIRK LTD (08627427)
- More for BELLKIRK LTD (08627427)
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
|
|
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
|