BELTON CONTRACTS LTD

8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire
StatusLIQUIDATION
Company No.07849317
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

BELTON CONTRACTS LTD is an liquidation private limited company with number 07849317. It was incorporated 12 years, 7 months, 11 days ago, on 16 November 2011. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Feb 2024

Action Date: 01 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2022

Action Date: 01 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2020

Action Date: 01 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England

New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Jubb

Termination date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Jubb

Cessation date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Morris

Appointment date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

Old address: Ast Green 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL

New address: 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY BLOSSOM EVENTS LTD

7 MARINE TERRACE WENNINGTON ROAD,RAINHAM,RM13 9DY

Number:11015050
Status:ACTIVE
Category:Private Limited Company

NEW BENGAL GOSPORT LTD

SAGA 20 HIGH STREET,LONDON,E15 2PP

Number:11397869
Status:ACTIVE
Category:Private Limited Company

POT HOUSE STOVES LIMITED

UNIT 19,BARNSLEY,S71 3HR

Number:09878932
Status:ACTIVE
Category:Private Limited Company

ROBZTRANS LTD

7 STOKELEIGH WALK,BRISTOL,BS9 2HF

Number:09699370
Status:ACTIVE
Category:Private Limited Company

TAG EXHIBITIONS LIMITED

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:05307390
Status:LIQUIDATION
Category:Private Limited Company

THE ONLY WAY TANNING AN BEAUTY SALON LIMITED

394 CHARTER AVENUE,COVENTRY,CV4 8BY

Number:11449488
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