Bellview Textile Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 2, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04400665
Record last updated Monday, January 25, 2016 9:03:24 AM UTC
Official Address Heskin Hall Farm Wood Lane Lancashire Pr75pa Chisnall
There are 144 companies registered at this street
Locality Chisnall
Region England
Postal Code PR75PA
Sector Other business activities

Charts

Visits

BELLVIEW TEXTILE SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 13, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 13, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 24, 2012 Liquidator's progress report 4400... Liquidator's progress report 4400...
Registry Oct 14, 2011 Change of registered office address Change of registered office address
Registry Oct 7, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Sep 22, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4400... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4400...
Registry Sep 12, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 12, 2011 Statement of company's affairs Statement of company's affairs
Registry Sep 12, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 15, 2011 Annual return Annual return
Financials Mar 11, 2011 Amended accounts Amended accounts
Registry Feb 23, 2011 Annual return Annual return
Registry Feb 22, 2011 Change of registered office address Change of registered office address
Financials Dec 2, 2010 Annual accounts Annual accounts
Registry Jun 16, 2010 Annual return Annual return
Registry Jun 16, 2010 Change of particulars for director Change of particulars for director
Registry Jun 16, 2010 Change of particulars for director 4400... Change of particulars for director 4400...
Registry Jun 16, 2010 Change of particulars for director Change of particulars for director
Financials Jan 26, 2010 Annual accounts Annual accounts
Registry Jun 12, 2009 Annual return Annual return
Registry Apr 7, 2009 Annual return 4400... Annual return 4400...
Registry Apr 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Feb 11, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Aug 30, 2007 Annual return Annual return
Registry Apr 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 16, 2006 Annual accounts Annual accounts
Registry Jun 5, 2006 Annual return Annual return
Registry Nov 15, 2005 Resignation of a director Resignation of a director
Registry Nov 15, 2005 Appointment of a director Appointment of a director
Registry Nov 15, 2005 Appointment of a director 4400... Appointment of a director 4400...
Registry Nov 1, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Jul 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 15, 2005 Annual accounts Annual accounts
Registry Apr 22, 2005 Resignation of a director Resignation of a director
Registry Apr 22, 2005 Resignation of a director 4400... Resignation of a director 4400...
Registry Apr 8, 2005 Annual return Annual return
Registry Apr 1, 2005 Resignation of 2 people: one Director (a woman) and one None Resignation of 2 people: one Director (a woman) and one None
Registry Mar 7, 2005 Appointment of a director Appointment of a director
Registry Mar 7, 2005 Appointment of a director 4400... Appointment of a director 4400...
Registry Feb 28, 2005 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Apr 5, 2004 Annual return Annual return
Financials Sep 2, 2003 Annual accounts Annual accounts
Registry Apr 29, 2003 Annual return Annual return
Registry Apr 19, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 21, 2002 Three appointments: a man, a person and a woman Three appointments: a man, a person and a woman
Registry Mar 21, 2002 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Mar 21, 2002 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)