Advanced company searchLink opens in new window

BETULAS ASSOCIATES LTD

Company number 08165495

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
07 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Oct 2016 AD01 Registered office address changed from Grey Walls 10 Ivy Lane Wilstead Bedford MK45 3DN to 114 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ on 20 October 2016
19 Oct 2016 CH01 Director's details changed for Mrs Peta Birch on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Mr Andrew Paul Birch on 19 October 2016
17 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
17 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 1
14 Aug 2012 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 14 August 2012
14 Aug 2012 AP01 Appointment of Mrs Peta Birch as a director
14 Aug 2012 AP01 Appointment of Mr Andrew Paul Birch as a director
14 Aug 2012 TM01 Termination of appointment of Jonathan Vowles as a director
14 Aug 2012 TM02 Termination of appointment of Clare Tyers as a secretary
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted