Advanced company searchLink opens in new window

DONCASTER BELLES LIMITED

Company number 08684270

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
02 Aug 2018 AD01 Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ to Keepmoat Stadium Stadium Way Doncaster South Yorkshire DN4 5JW on 2 August 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
11 Oct 2017 TM01 Termination of appointment of Tracey Anne Burbanks as a director on 12 September 2017
02 Aug 2017 TM01 Termination of appointment of Alison Carol Barbe as a director on 21 July 2017
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Jun 2016 TM01 Termination of appointment of Joan Anne Grogan as a director on 28 June 2016
07 Apr 2016 AP01 Appointment of Mrs Tracey Anne Burbanks as a director on 28 February 2016
07 Apr 2016 AP01 Appointment of Miss Joan Anne Grogan as a director on 28 February 2016
05 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
05 Oct 2015 AP01 Appointment of Mrs Alison Barbe as a director on 5 October 2015
31 Jul 2015 TM01 Termination of appointment of Alan Gerald Smart as a director on 31 July 2015
30 Jul 2015 AP01 Appointment of Mrs Faye Elizabeth Lygo as a director on 24 July 2015
05 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
10 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-10
  • GBP 100