BELMONT SOFA DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BELMONT SOFA DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04635247

Incorporation date

12/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2003)
dot icon25/06/2022
Final Gazette dissolved following liquidation
dot icon25/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2021
Liquidators' statement of receipts and payments to 2021-05-27
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-05-27
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-05-27
dot icon31/10/2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-11-01
dot icon11/07/2018
Liquidators' statement of receipts and payments to 2018-05-27
dot icon24/07/2017
Liquidators' statement of receipts and payments to 2017-05-27
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon04/08/2016
Liquidators' statement of receipts and payments to 2016-05-27
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon02/08/2015
Liquidators' statement of receipts and payments to 2015-05-27
dot icon09/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2014
Registered office address changed from 8 Regent Street Sandiacre Nottingham NG10 5AU on 2014-06-04
dot icon02/06/2014
Statement of affairs with form 4.19
dot icon02/06/2014
Appointment of a voluntary liquidator
dot icon02/06/2014
Resolutions
dot icon12/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mrs Donna Knott on 2010-01-11
dot icon17/01/2010
Director's details changed for Andrew Ian Knott on 2010-01-11
dot icon17/01/2010
Secretary's details changed for Mrs Donna Knott on 2010-01-11
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/01/2009
Return made up to 13/01/09; full list of members
dot icon10/11/2008
Registered office changed on 11/11/2008 from unit 1 acton close long eaton nottingham NG10 1FZ
dot icon31/07/2008
Director and secretary's change of particulars / donna knott / 01/08/2008
dot icon31/07/2008
Director's change of particulars / andrew knott / 01/08/2008
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/02/2008
Return made up to 13/01/08; full list of members
dot icon10/02/2008
Secretary's particulars changed;director's particulars changed
dot icon10/02/2008
Director's particulars changed
dot icon29/01/2008
Registered office changed on 30/01/08 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Particulars of mortgage/charge
dot icon08/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Director's particulars changed
dot icon21/01/2007
Return made up to 13/01/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 13/01/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/02/2005
Return made up to 13/01/05; full list of members
dot icon08/02/2005
Certificate of change of name
dot icon30/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/04/2004
Return made up to 13/01/04; full list of members; amend
dot icon31/03/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon24/01/2004
Return made up to 13/01/04; full list of members
dot icon29/01/2003
Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New secretary appointed;new director appointed
dot icon19/01/2003
Registered office changed on 20/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Secretary resigned
dot icon12/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Donna
Director
14/01/2003 - Present
2
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
12/01/2003 - 14/01/2003
1090
CREDITREFORM LIMITED
Nominee Director
12/01/2003 - 14/01/2003
1091
Knott, Andrew Ian
Director
14/01/2003 - Present
2
Knott, Donna
Secretary
14/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMONT SOFA DESIGNS LIMITED

BELMONT SOFA DESIGNS LIMITED is an(a) Dissolved company incorporated on 12/01/2003 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT SOFA DESIGNS LIMITED?

toggle

BELMONT SOFA DESIGNS LIMITED is currently Dissolved. It was registered on 12/01/2003 and dissolved on 25/06/2022.

Where is BELMONT SOFA DESIGNS LIMITED located?

toggle

BELMONT SOFA DESIGNS LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does BELMONT SOFA DESIGNS LIMITED do?

toggle

BELMONT SOFA DESIGNS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BELMONT SOFA DESIGNS LIMITED?

toggle

The latest filing was on 25/06/2022: Final Gazette dissolved following liquidation.