About

Registered Number: 04957441
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 8 months ago)
Registered Address: Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Based in Salisbury, Wiltshire, Belmont Auto Services Ltd was founded on 07 November 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Farmer, Simon, Roberts, Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Simon 18 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Rosemary 18 November 2003 10 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2020
LIQ10 - N/A 13 February 2020
NDISC - N/A 18 April 2019
RESOLUTIONS - N/A 22 March 2019
AD01 - Change of registered office address 22 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ02 - N/A 22 March 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 07 November 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
TM02 - Termination of appointment of secretary 26 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 November 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 12 December 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
225 - Change of Accounting Reference Date 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.