Advanced company searchLink opens in new window

A BEST BUILDING LIMITED

Company number 04430611

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 AA01 Previous accounting period extended from 30 June 2011 to 31 July 2011
18 Jul 2011 CH03 Secretary's details changed for Carolyn Jane Best on 18 July 2011
18 Jul 2011 CH01 Director's details changed for Allen Gordon Best on 18 July 2011
12 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
20 Dec 2010 SH08 Change of share class name or designation
20 Dec 2010 SH08 Change of share class name or designation
15 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2010 CH01 Director's details changed for Allen Gordon Best on 5 July 2010
05 Jul 2010 CH03 Secretary's details changed for Carolyn Jane Best on 5 July 2010
05 Jul 2010 AD01 Registered office address changed from 66 the Fleet Belper Derbyshire DE56 1NW on 5 July 2010
06 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Allen Gordon Best on 3 May 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Jan 2010 TM01 Termination of appointment of Matthew Cooper as a director
05 Nov 2009 CH01 Director's details changed for Matthew James Cooper on 5 November 2009
07 May 2009 363a Return made up to 03/05/09; full list of members
02 Feb 2009 288c Director's Change of Particulars / matthew cooper / 30/01/2009 / HouseName/Number was: 6, now: 127; Street was: new road, now: nottingham road; Post Code was: DE56 1UF, now: DE56 1JH
20 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
07 May 2008 363a Return made up to 03/05/08; full list of members