- Company Overview for BETTER TRANSPORTERS LIMITED (05607561)
- Filing history for BETTER TRANSPORTERS LIMITED (05607561)
- People for BETTER TRANSPORTERS LIMITED (05607561)
- Insolvency for BETTER TRANSPORTERS LIMITED (05607561)
- More for BETTER TRANSPORTERS LIMITED (05607561)
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
|
|
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
|
|
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
|
|
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 |