Advanced company searchLink opens in new window

BETTY 97 LTD

Company number 07010820

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
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
  • GBP 1,002
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
  • GBP 1,002
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
  • GBP 1,002
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
  • GBP 1,002