Advanced company searchLink opens in new window

TIM BETTS LIMITED

Company number 02460023

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 14 September 2016
23 Sep 2015 AD01 Registered office address changed from 164 Chislehurst Road Orpington Kent BR6 0DT to Victory House Quayside Chatham Maritime Kent ME4 4QU on 23 September 2015
22 Sep 2015 4.70 Declaration of solvency
22 Sep 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-15
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
30 May 2013 CERTNM Company name changed bio-scientific events LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
30 May 2013 CONNOT Change of name notice
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
16 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jul 2012 TM01 Termination of appointment of Diana Shelton as a director
09 Jul 2012 TM01 Termination of appointment of Alan Buck as a director
09 Jul 2012 TM02 Termination of appointment of Diana Shelton as a secretary
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders