- Company Overview for BETTER DEBTOR LIMITED (07025792)
- Filing history for BETTER DEBTOR LIMITED (07025792)
- People for BETTER DEBTOR LIMITED (07025792)
- More for BETTER DEBTOR LIMITED (07025792)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Mar 2012 | TM01 | Termination of appointment of Lawrence Crawford as a director | |
28 Mar 2012 | CH01 | Director's details changed for Mr Trevor Gary Gray on 28 March 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of Mark Medlicott as a director | |
02 Dec 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 4 Coronation Road Crosby Liverpool Merseyside L23 3BJ United Kingdom on 4 July 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
16 Nov 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Lawrence Crawford on 22 September 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Mr Mark Medlicott on 22 September 2010 | |
22 Feb 2010 | AP01 | Appointment of Mr Trevor Gary Gray as a director | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 December 2009
|
|
22 Sep 2009 | NEWINC | Incorporation |