Advanced company searchLink opens in new window

BETTER BY MILES LIMITED

Company number 07003849

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
29 Oct 2015 AA Micro company accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2015 AA Micro company accounts made up to 31 January 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
25 Sep 2014 TM01 Termination of appointment of Iain Graham Falconer as a director on 11 November 2013
10 Dec 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
26 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
10 Dec 2010 AP01 Appointment of Mr Carl Hackman as a director
12 Oct 2010 AD01 Registered office address changed from Dunn & Ellis Accountants Adeilad St David's Building Stryd Lombard Street Portmadog LL49 9AP on 12 October 2010
26 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
26 Sep 2010 CH01 Director's details changed for Mr Iain Falconer on 25 August 2010
26 Sep 2010 TM02 Termination of appointment of Ian Myers as a secretary
25 Jun 2010 CERTNM Company name changed mcl contracts LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
25 Jun 2010 CONNOT Change of name notice
07 Nov 2009 AA01 Current accounting period extended from 31 August 2010 to 31 January 2011