MARKETBEST LIMITED
Status | DISSOLVED |
Company No. | 02387517 |
Category | Private Limited Company |
Incorporated | 22 May 1989 |
Age | 35 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 26 days |
SUMMARY
MARKETBEST LIMITED is an dissolved private limited company with number 02387517. It was incorporated 35 years, 12 days ago, on 22 May 1989 and it was dissolved 3 months, 26 days ago, on 06 February 2024. The company address is 6th Floor 36 Park Row, Leeds, LS1 5JL.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 28 Oct 2022
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2019
Action Date: 10 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2018
Action Date: 10 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2017
Action Date: 10 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2016
Action Date: 10 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
New address: 6th Floor 36 Park Row Leeds LS1 5JL
Old address: Albion Court 5 Albion Place Leeds LS1 6JL
Documents
Liquidation voluntary arrangement completion
Date: 23 Apr 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 15 Apr 2015
Action Date: 06 Feb 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-02-06
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
New address: Albion Court 5 Albion Place Leeds LS1 6JL
Change date: 2015-03-16
Old address: Exchange Building 66 Church Street Hartlepool TS24 7DN
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Mar 2014
Action Date: 06 Feb 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Feb 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lisa saddington / 12/03/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 28 Jul 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; no change of members
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Aug 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/98; no change of members
Documents
Legacy
Date: 18 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 03/06/97 from: suite 3, municipal buildings church square hartlepool cleveland TS24 7EQ
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 30 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363b
Description: Return made up to 22/05/94; full list of members
Documents
Legacy
Date: 16 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/93; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 30 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 05/07/92--------- £ si 2900@1=2900 £ ic 100/3000
Documents
Legacy
Date: 08 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/05/92; full list of members
Documents
Legacy
Date: 27 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 25/11/91 from: suite 8, municipal buildings church square hartlepool cleveland TS24 7EQ
Documents
Legacy
Date: 15 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 07 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 1991
Category: Capital
Type: 123
Description: £ nc 1000/25000 02/08/91
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 19 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRIGHTER SKIES COMPANY LIMITED
FLAT 7,SOUTH CROYDON,CR2 7HF
Number: | 11129626 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 03569219 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | OC308831 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR, THE LINENHALL,BELFAST,BT2 8BG
Number: | NI631443 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CROSSFORD COURT,SALE,M33 7BZ
Number: | 11370346 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE COMMUNITY ACUPUNCTURE CIC
1ST FLOOR 182 PORTLAND ROAD,NEWCASTLE UPON TYNE,NE2 1DJ
Number: | 10192762 |
Status: | ACTIVE |
Category: | Community Interest Company |