- Company Overview for BETTERBANK LIMITED (04566557)
- Filing history for BETTERBANK LIMITED (04566557)
- People for BETTERBANK LIMITED (04566557)
- Charges for BETTERBANK LIMITED (04566557)
- Insolvency for BETTERBANK LIMITED (04566557)
- More for BETTERBANK LIMITED (04566557)
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 May 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
10 May 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Jan 2016 | RM01 | Appointment of receiver or manager | |
14 Dec 2015 | AC92 | Restoration by order of the court | |
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from 3 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN on 7 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from 9 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN United Kingdom on 14 January 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
13 Jan 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for John Hall on 2 July 2010 | |
16 Dec 2010 | CH03 | Secretary's details changed for Kirsty Laura Allen on 2 July 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for John Hall on 29 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from courtyard mews piccadilly place london road bath BA1 6PL | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |