- Company Overview for B ENTERPRISE LIMITED (04922518)
- Filing history for B ENTERPRISE LIMITED (04922518)
- People for B ENTERPRISE LIMITED (04922518)
- Charges for B ENTERPRISE LIMITED (04922518)
- Insolvency for B ENTERPRISE LIMITED (04922518)
- More for B ENTERPRISE LIMITED (04922518)
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) |
---|---|---|---|
08 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2014 | L64.07 | Completion of winding up | |
09 Jan 2014 | COCOMP | Order of court to wind up | |
13 Sep 2013 | 1.4 | Notice of completion of voluntary arrangement | |
23 Apr 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2013 | |
21 Jan 2013 | AP01 | Appointment of Mr Martin David Hall as a director | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Dec 2012 | AP01 | Appointment of Mary Fenwick as a director | |
21 Dec 2012 | AP01 | Appointment of Ms Samantha Nuckey as a director | |
07 Nov 2012 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
07 Nov 2012 | AD01 | Registered office address changed from 43 Watling Street Potterspury Towcester Northamptonshire NN12 7QD England on 7 November 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from 64 Woodland Drive Bromham Bedford Beds MK43 8JU United Kingdom on 4 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of Tanja Kuveljic as a director | |
01 May 2012 | TM02 | Termination of appointment of Tanja Kuveljic as a secretary | |
01 May 2012 | AP01 | Appointment of Mr John Butterworth as a director | |
12 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2012 | |
12 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2012 | |
09 Dec 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Oct 2011 | TM01 | Termination of appointment of John Butterworth as a director | |
25 Aug 2011 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
06 Dec 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | AD01 | Registered office address changed from Bedford Heights Manton Lane Bedford Beds MK41 7PH on 29 July 2010 |