Advanced company searchLink opens in new window

BETTER DEBTOR LIMITED

Company number 07025792

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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
  • GBP 3
22 Sep 2009 NEWINC Incorporation