Advanced company searchLink opens in new window

BETTER TRANSPORTERS LIMITED

Company number 05607561

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 24 July 2018
27 Jun 2018 LIQ02 Statement of affairs
27 Jun 2018 600 Appointment of a voluntary liquidator
27 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-12
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Feb 2018 CH01 Director's details changed for Mrs Sangita Bhandari on 21 February 2018
21 Feb 2018 PSC04 Change of details for Mrs Sangita Bhandari as a person with significant control on 21 February 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow, London Middlesex HA2 7HH England to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Rojan Bhandari as a director on 20 November 2016
29 Nov 2016 AP01 Appointment of Mrs Sangita Bhandari as a director on 20 November 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
09 Sep 2016 TM01 Termination of appointment of Sangita Bhandari as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr. Rojan Bhandari as a director on 6 September 2016
05 Jul 2016 AD01 Registered office address changed from 220 the Vale London NW11 8SR to Talbot House 204-226 Imperial Drive Rayners Lane Harrow, London Middlesex HA2 7HH on 5 July 2016
13 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 AP01 Appointment of Sangita Bhandari as a director on 1 April 2015
20 Apr 2015 TM01 Termination of appointment of Subarna Thapa Chettri as a director on 31 March 2015