- Company Overview for BETTY 97 LTD (07010820)
- Filing history for BETTY 97 LTD (07010820)
- People for BETTY 97 LTD (07010820)
- Charges for BETTY 97 LTD (07010820)
- Insolvency for BETTY 97 LTD (07010820)
- More for BETTY 97 LTD (07010820)
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) |
---|---|---|---|
03 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2018 | |
27 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
25 Jan 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 25 January 2017 | |
20 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | TM01 | Termination of appointment of Julie Wheeler as a director on 1 December 2016 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
08 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Julie Wheeler on 5 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
22 Jun 2015 | CH01 | Director's details changed for Christopher Wheeler on 22 June 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
02 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 March 2013
|