- Company Overview for BESTIN PROPERTIES LIMITED (02283746)
- Filing history for BESTIN PROPERTIES LIMITED (02283746)
- People for BESTIN PROPERTIES LIMITED (02283746)
- Insolvency for BESTIN PROPERTIES LIMITED (02283746)
- More for BESTIN PROPERTIES LIMITED (02283746)
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
|
|
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
|
|
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
|
|
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
|
|
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 |