Advanced company searchLink opens in new window

BESTIN PROPERTIES LIMITED

Company number 02283746

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2017 TM01 Termination of appointment of David Fildes as a director on 25 July 2017
16 Oct 2017 TM02 Termination of appointment of Janine Bramald as a secretary on 29 March 2017
11 Aug 2017 AD01 Registered office address changed from 6 Rosewood Hollingworth Cheshire SK14 8HJ to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 11 August 2017
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
04 Aug 2017 LIQ01 Declaration of solvency
18 Jan 2017 TM01 Termination of appointment of Stanley Garth Nicholson as a director on 11 January 2017
08 Dec 2016 TM01 Termination of appointment of Janine Bramald as a director on 6 December 2016
05 Oct 2016 TM01 Termination of appointment of John Harvey Bennion as a director on 23 September 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 364
03 Sep 2015 AP01 Appointment of Mrs Janine Bramald as a director on 31 May 2015
03 Sep 2015 TM01 Termination of appointment of Michael Harrison as a director on 31 May 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 318
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 318
06 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Sep 2012 AP01 Appointment of Mr John Harvey Bennion as a director
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders