Advanced company searchLink opens in new window

BETABITE HYDRAULICS & ENGINEERING LIMITED

Company number 02877457

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)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
04 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 October 2016
14 Jun 2016 TM01 Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016
04 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2015 AD01 Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015
30 Oct 2015 4.20 Statement of affairs with form 4.19
30 Oct 2015 600 Appointment of a voluntary liquidator
30 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
14 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
11 Nov 2014 AP03 Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary on 31 October 2014
11 Nov 2014 AP01 Appointment of Mr Alan James Dutton as a director on 31 October 2014
11 Nov 2014 TM02 Termination of appointment of Edward Martin Drury as a secretary on 31 October 2014
11 Nov 2014 TM01 Termination of appointment of Sharon Hendleman as a director on 31 October 2014
11 Nov 2014 TM01 Termination of appointment of Ian Wilson as a director on 31 October 2014
11 Nov 2014 AP01 Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director on 31 October 2014
11 Nov 2014 TM01 Termination of appointment of Edward Sagar Fort Obe as a director on 31 October 2014
10 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
05 Nov 2014 CERTNM Company name changed betabite hydraulics LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
05 Nov 2014 MR01 Registration of charge 028774570002, created on 31 October 2014
04 Nov 2014 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
03 Nov 2014 MR01 Registration of charge 028774570001, created on 31 October 2014
28 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
17 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100