Advanced company searchLink opens in new window

BEST ENTERPRISES LIMITED

Company number 04043307

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015
30 Apr 2015 AA01 Previous accounting period extended from 30 July 2014 to 30 January 2015
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from 113 Smug Oak Green Business Centre, Lye Lane Bricket Wood St. Albans Hertfordshire AL2 3UG United Kingdom on 16 August 2010
13 Aug 2010 CH01 Director's details changed for Robert David Best on 1 October 2009
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Apr 2010 AD01 Registered office address changed from 26 Townsend Square Kings Hill Kent ME19 4HE on 26 April 2010
07 Apr 2010 AD01 Registered office address changed from 113 Smug Oak Business Centre Lye Lane Bricket Wood St Albans Herts AL2 3UG on 7 April 2010
03 Sep 2009 363a Return made up to 31/07/09; full list of members
16 May 2009 287 Registered office changed on 16/05/2009 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB united kingdom
02 Dec 2008 CERTNM Company name changed wacky wobots LIMITED\certificate issued on 02/12/08
21 Nov 2008 287 Registered office changed on 21/11/2008 from 24-26 high street rickmansworth hertfordshire WD3 1ER
21 Nov 2008 363a Return made up to 31/07/08; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008