Advanced company searchLink opens in new window

BESTCLUB LIMITED

Company number 04029348

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Nov 2009 AR01 Annual return made up to 7 July 2009 with full list of shareholders
12 Aug 2008 363a Return made up to 07/07/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from unit 16 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP
04 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2008 288b Appointment Terminated Director john richardson
19 Jun 2008 288b Appointment Terminated Secretary deborah richardson
19 Jun 2008 288a Director appointed diane dodds
19 Jun 2008 288a Director and secretary appointed michael dodds
24 Apr 2008 363s Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New secretary appointed
21 Sep 2007 287 Registered office changed on 21/09/07 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS
09 Mar 2007 288b Director resigned