Advanced company searchLink opens in new window

BETSTATS365 LIMITED

Company number 06403967

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
08 May 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Martin Jones on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mrs Susan Jones on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mrs Jacqueline Goodyear on 1 October 2009
19 May 2009 AA Accounts made up to 31 October 2008
28 Oct 2008 363a Return made up to 19/10/08; full list of members
27 Oct 2008 288c Director and Secretary's Change of Particulars / susan jones / 27/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 16 young close, now: young close; Area was: hampton, now: hampton road
27 Oct 2008 288c Director's Change of Particulars / martin jones / 27/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 16 young close, now: young close; Area was: hampton, now: hampton road
27 Oct 2008 288c Director's Change of Particulars / jacqueline goodyear / 27/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: the corner house; Street was: 8 chaffinch close, now: priors court; Post Town was: northampton, now: priors marston; Region was: northamptonshire, now: warwickshire; Post Code was: NN4 0QS, now: CV477RH
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New secretary appointed;new director appointed
27 Nov 2007 88(2)R Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100
26 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2007 288b Director resigned