C D BELLAMY LIMITED

Register to unlock more data on OkredoRegister

C D BELLAMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05726596

Incorporation date

01/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Windsor Place, Cardiff CF10 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon08/07/2020
Order of court to wind up
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/08/2019
Change of details for Mr Craig Douglas Bellamy as a person with significant control on 2019-05-29
dot icon30/08/2019
Director's details changed for Mr Craig Douglas Bellamy on 2019-05-29
dot icon30/08/2019
Registered office address changed from 22 Park Place Cardiff CF10 3DQ Wales to 27 Windsor Place Cardiff CF10 3BZ on 2019-08-30
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon12/02/2018
Director's details changed for Mr Craig Douglas Bellamy on 2018-02-12
dot icon12/02/2018
Change of details for Mr Craig Douglas Bellamy as a person with significant control on 2018-02-12
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/11/2016
Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 22 Park Place Cardiff CF10 3DQ on 2016-11-22
dot icon16/11/2016
Termination of appointment of Philip Leslie Baker as a secretary on 2016-11-08
dot icon04/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon27/04/2016
Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 2016-04-27
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon05/06/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/03/2010
Director's details changed for Craig Douglas Bellamy on 2009-10-02
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon02/03/2009
Director's change of particulars / craig bellamy / 02/03/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/04/2008
Return made up to 01/03/08; full list of members
dot icon07/04/2008
Appointment terminated secretary chris farnell
dot icon28/02/2008
Secretary appointed philip baker
dot icon21/02/2008
Return made up to 01/03/07; full list of members
dot icon06/02/2008
Registered office changed on 06/02/08 from: property and investment power 6 bradenham place penarth cardiff CF6 2AG
dot icon25/09/2007
Registered office changed on 25/09/07 from: c/o hill dickinson 50 fountain street manchester lancashire M2 2AS
dot icon21/08/2007
First Gazette notice for compulsory strike-off
dot icon01/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconNext confirmation date
15/02/2020
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C D BELLAMY LIMITED

C D BELLAMY LIMITED is an(a) Liquidation company incorporated on 01/03/2006 with the registered office located at 27 Windsor Place, Cardiff CF10 3BZ. There is currently no 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 C D BELLAMY LIMITED?

toggle

C D BELLAMY LIMITED is currently Liquidation. It was registered on 01/03/2006 .

Where is C D BELLAMY LIMITED located?

toggle

C D BELLAMY LIMITED is registered at 27 Windsor Place, Cardiff CF10 3BZ.

What does C D BELLAMY LIMITED do?

toggle

C D BELLAMY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for C D BELLAMY LIMITED?

toggle

The latest filing was on 08/07/2020: Order of court to wind up.