BELFLIN LIMITED

Register to unlock more data on OkredoRegister

BELFLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08467605

Incorporation date

02/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2013)
dot icon26/07/2024
Final Gazette dissolved following liquidation
dot icon26/04/2024
Return of final meeting in a members' voluntary winding up
dot icon04/04/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Appointment of a voluntary liquidator
dot icon08/02/2023
Registered office address changed from 28 Gunterstone Road 2nd Floor Flat London W14 9BU England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-02-09
dot icon07/02/2023
Declaration of solvency
dot icon20/06/2022
Micro company accounts made up to 2022-04-05
dot icon06/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon04/05/2021
Micro company accounts made up to 2021-04-05
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon16/10/2020
Director's details changed for Mr William James O'day on 2020-03-13
dot icon16/10/2020
Registered office address changed from 28B Gunterstone Road London W14 9BU England to 28 Gunterstone Road 2nd Floor Flat London W14 9BU on 2020-10-16
dot icon13/10/2020
Director's details changed for Mr William James O'day on 2020-03-13
dot icon13/10/2020
Registered office address changed from Flat 13 Sloane Square House 1 Holbein Place London SW1W 8NS England to 28B Gunterstone Road London W14 9BU on 2020-10-13
dot icon22/04/2020
Micro company accounts made up to 2020-04-05
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon02/04/2020
Register(s) moved to registered office address Flat 13 Sloane Square House 1 Holbein Place London SW1W 8NS
dot icon24/04/2019
Micro company accounts made up to 2019-04-05
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon24/04/2018
Micro company accounts made up to 2018-04-05
dot icon02/04/2018
Register(s) moved to registered office address Flat 13 Sloane Square House 1 Holbein Place London SW1W 8NS
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon26/02/2018
Registered office address changed from Flat13 Sloane Square House Holbein Place London SW1W 8NS England to Flat 13 Sloane Square House 1 Holbein Place London SW1W 8NS on 2018-02-26
dot icon23/02/2018
Change of details for Mr William James O'day as a person with significant control on 2017-03-14
dot icon30/11/2017
Director's details changed for Mr William James O'day on 2017-11-30
dot icon30/11/2017
Registered office address changed from 5 Billing Street London SW10 9UR England to Flat13 Sloane Square House Holbein Place London SW1W 8NS on 2017-11-30
dot icon24/07/2017
Micro company accounts made up to 2017-04-05
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon17/03/2017
Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR to 5 Billing Street London SW10 9UR on 2017-03-17
dot icon12/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/04/2016
Register(s) moved to registered inspection location 5 Billing Street London SW10 9UR
dot icon02/04/2016
Director's details changed for William James O'day on 2015-05-30
dot icon02/04/2016
Register inspection address has been changed from Flat 4 66 Gloucester Place London W1U 8HW England to 5 Billing Street London SW10 9UR
dot icon05/10/2015
Total exemption full accounts made up to 2015-04-05
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon02/04/2015
Director's details changed for William James O'day on 2014-11-10
dot icon13/10/2014
Total exemption full accounts made up to 2014-04-05
dot icon14/08/2014
Termination of appointment of William James O'day as a secretary on 2013-04-30
dot icon02/08/2014
Previous accounting period shortened from 2014-04-30 to 2014-04-05
dot icon02/07/2014
Director's details changed for William James O'day on 2014-07-01
dot icon02/07/2014
Secretary's details changed for William James O'day on 2014-07-01
dot icon02/07/2014
Director's details changed for William James O'day on 2014-07-01
dot icon10/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon10/04/2014
Register inspection address has been changed
dot icon25/07/2013
Registered office address changed from Flat 4 66 Gloucester Place London W1U 8HW United Kingdom on 2013-07-25
dot icon05/04/2013
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2013-04-05
dot icon02/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
198.68K
-
0.00
-
-
2022
0
207.88K
-
0.00
-
-
2022
0
207.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

207.88K £Ascended4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFLIN LIMITED

BELFLIN LIMITED is an(a) Dissolved company incorporated on 02/04/2013 with the registered office located at C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFLIN LIMITED?

toggle

BELFLIN LIMITED is currently Dissolved. It was registered on 02/04/2013 and dissolved on 26/07/2024.

Where is BELFLIN LIMITED located?

toggle

BELFLIN LIMITED is registered at C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NG.

What does BELFLIN LIMITED do?

toggle

BELFLIN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BELFLIN LIMITED?

toggle

The latest filing was on 26/07/2024: Final Gazette dissolved following liquidation.