About

Registered Number: 03184670
Date of Incorporation: 11/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2017 (7 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Road, Sheffield, S3 7BS

 

Based in Sheffield, Belvedere Developments Ltd was founded on 11 April 1996, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 November 2016
4.68 - Liquidator's statement of receipts and payments 24 May 2016
AD01 - Change of registered office address 13 August 2015
RESOLUTIONS - N/A 26 March 2015
AD01 - Change of registered office address 26 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2015
4.70 - N/A 26 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 03 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 13 November 1997
225 - Change of Accounting Reference Date 20 May 1997
363s - Annual Return 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
287 - Change in situation or address of Registered Office 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.