- Company Overview for BESTTEL LTD (06926533)
- Filing history for BESTTEL LTD (06926533)
- People for BESTTEL LTD (06926533)
- More for BESTTEL LTD (06926533)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2014 | DS01 | Application to strike the company off the register | |
04 Nov 2014 | TM01 | Termination of appointment of Paul James Cobley as a director on 8 September 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
10 Jun 2013 | CH01 | Director's details changed for Paul James Cobley on 7 June 2012 | |
10 May 2013 | AD01 | Registered office address changed from Unit 3 Newton Holme Business Centre Newton Carnforth Lancashire LA6 2NZ on 10 May 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Mar 2013 | AP01 | Appointment of Mr Alistair James Johnston as a director on 18 February 2013 | |
05 Mar 2013 | TM02 | Termination of appointment of Joanna Claire Cobley as a secretary on 18 February 2013 | |
15 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
25 Jun 2010 | CH03 | Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 | |
25 Jun 2010 | CH03 | Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Paul James Cobley on 5 June 2010 | |
25 Jun 2010 | AP03 | Appointment of Mrs Joanna Claire Cobley as a secretary | |
15 Feb 2010 | AA | Accounts made up to 30 November 2009 | |
04 Feb 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 30 November 2009 | |
04 Dec 2009 | TM02 | Termination of appointment of Daniel Barr-Richardson as a secretary | |
03 Dec 2009 | AD01 | Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 |