BELLVIEW PUBS LTD

Marian House 3 Colton Mill Marian House 3 Colton Mill, Leeds, LS15 9JN, West Yorkshire, England
StatusDISSOLVED
Company No.06870674
CategoryPrivate Limited Company
Incorporated06 Apr 2009
Age15 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 1 month, 16 days

SUMMARY

BELLVIEW PUBS LTD is an dissolved private limited company with number 06870674. It was incorporated 15 years, 3 months, 1 day ago, on 06 April 2009 and it was dissolved 12 years, 1 month, 16 days ago, on 22 May 2012. The company address is Marian House 3 Colton Mill Marian House 3 Colton Mill, Leeds, LS15 9JN, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-18

Old address: 7 Preachers Mews Bingley Bradford West Yorkshire BD16 4NT

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shipley Nominees Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Resolution

Date: 09 Feb 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shannon Roberts

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiltern mobility LIMITED\certificate issued on 29/07/10

Documents

View document PDF

Change of name notice

Date: 29 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Stephen Mason

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed shannon roberts

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Leslie Stephen Mason Logged Form

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian wardlaw

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed shipley nominees LTD

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from 126 churchill road bicester oxfordshire OX26 4XD england

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary ross britton

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed leslie stephen mason

Documents

View document PDF

Incorporation company

Date: 06 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND GLASS (MEDWAY) LIMITED

ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL

Number:04321512
Status:IN ADMINISTRATION
Category:Private Limited Company

DOA INT'L LIMITED

75 CAWDOR STREET,LIVERPOOL,L8 2XD

Number:07854495
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL HEALTH MANAGEMENT GROUP LTD

UNIT B2- 36 TAMESIDE BUSINESS PARK,MANCHESTER,M34 3QS

Number:09932877
Status:ACTIVE
Category:Private Limited Company

LEXI SOLUTIONS LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:11303998
Status:ACTIVE
Category:Private Limited Company

MERV FINANCE CO. LIMITED

89 QUEENS ROAD,ESSEX,IG9 5BW

Number:00760951
Status:ACTIVE
Category:Private Limited Company

PEAK ACTIVE SPORT LIMITED

UNIT 5 ROSSINGTON PLACE GRAPHITE WAY,GLOSSOP,SK13 1QG

Number:05664460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source