Advanced company searchLink opens in new window

BETTER WEB BUSINESS LIMITED

Company number 04089141

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)
16 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jan 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2014
09 Jan 2014 4.68 Liquidators' statement of receipts and payments to 4 November 2013
09 Nov 2012 AD01 Registered office address changed from 15 Oxhawth Crescent Bromley BR2 8BJ United Kingdom on 9 November 2012
08 Nov 2012 4.20 Statement of affairs with form 4.19
08 Nov 2012 600 Appointment of a voluntary liquidator
08 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE on 24 August 2012
10 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 20
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 TM02 Termination of appointment of Helen Murray as a secretary
03 May 2011 AD01 Registered office address changed from the Farthings 15 Oxhawth Crescent Petts Wood Bromley Kent BR2 8BJ on 3 May 2011
07 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
07 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Dec 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
26 Oct 2009 AD02 Register inspection address has been changed
26 Oct 2009 CH01 Director's details changed for Robert David Ireland on 25 October 2009
02 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Nov 2008 363a Return made up to 12/10/08; full list of members
31 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006