- Company Overview for BETTER BY MILES LIMITED (07003849)
- Filing history for BETTER BY MILES LIMITED (07003849)
- People for BETTER BY MILES LIMITED (07003849)
- More for BETTER BY MILES LIMITED (07003849)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Jun 2010 | CONNOT | Change of name notice | |
07 Nov 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 January 2011 |