About

Registered Number: 06273391
Date of Incorporation: 08/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 61 Meon Road, Mickleton, Gloucestershire, GL55 6TB

 

Bellowbank Ltd was registered on 08 June 2007, it's status is listed as "Dissolved". Gibson, Sarah Jane, Gibson, Mark Antony are listed as the directors of Bellowbank Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Mark Antony 08 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Sarah Jane 08 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 21 June 2016
CC04 - Statement of companies objects 21 June 2016
SH08 - Notice of name or other designation of class of shares 20 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2016
SH01 - Return of Allotment of shares 20 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 September 2008
225 - Change of Accounting Reference Date 31 March 2008
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.