Advanced company searchLink opens in new window

BETCLEARER LIMITED

Company number 07467005

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 19 October 2015
10 Nov 2014 AD01 Registered office address changed from 5Th Floor Scriptor Court 155-157 Farringdon Road London EC1R 3AD to C/O the Offices of Frp Advisory Llp 2Nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 10 November 2014
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-20
01 Sep 2014 MR01 Registration of charge 074670050001, created on 17 August 2014
09 May 2014 AA Total exemption full accounts made up to 31 March 2013
20 Mar 2014 TM01 Termination of appointment of Christopher Stainton as a director
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,919.93
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,883.27
27 Jan 2014 TM01 Termination of appointment of Christopher Bell as a director
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 1,689.12
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 1,583.16
31 May 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,532.13
04 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
01 Feb 2013 AP01 Appointment of Christopher Andrew Stainton as a director
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,471.03
13 Sep 2012 AA Full accounts made up to 31 March 2012
10 Sep 2012 AP01 Appointment of William Peter Rollason as a director
04 Sep 2012 AP01 Appointment of Christopher Bell as a director
04 Sep 2012 AP01 Appointment of Mr Gareth Michael Cadwallader as a director
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 1,384.52