Advanced company searchLink opens in new window

BETAWELL LIMITED

Company number 01645720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2017 AD01 Registered office address changed from 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP United Kingdom to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 8 January 2017
06 Jan 2017 4.70 Declaration of solvency
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 AR01 Annual return made up to 15 March 2016
Statement of capital on 2016-03-16
  • GBP 720
22 Jan 2016 MR01 Registration of charge 016457200010, created on 18 January 2016
21 Oct 2015 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire, PR1 3HP to 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP on 21 October 2015
11 May 2015 SH06 Cancellation of shares. Statement of capital on 16 March 2015
  • GBP 667
11 May 2015 SH03 Purchase of own shares.
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 720
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 720
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
17 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Apr 2013 SH06 Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 720
17 Apr 2013 SH03 Purchase of own shares.
19 Mar 2013 TM01 Termination of appointment of Geoffrey Moore as a director
19 Mar 2013 TM02 Termination of appointment of Geoffrey Moore as a secretary
01 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011