BETTER TRANSPORTERS LIMITED
Status | DISSOLVED |
Company No. | 05607561 |
Category | Private Limited Company |
Incorporated | 31 Oct 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2019 |
Years | 5 years, 3 months, 6 days |
SUMMARY
BETTER TRANSPORTERS LIMITED is an dissolved private limited company with number 05607561. It was incorporated 18 years, 7 months, 1 day ago, on 31 October 2005 and it was dissolved 5 years, 3 months, 6 days ago, on 23 February 2019. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: 47-49 Green Lane Northwood Middlesex HA6 3AE
Change date: 2018-07-24
Old address: Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England
Documents
Liquidation voluntary statement of affairs
Date: 27 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sangita Bhandari
Change date: 2018-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sangita Bhandari
Change date: 2018-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: Talbot House 204-226 Imperial Drive Rayners Lane Harrow, London Middlesex HA2 7HH England
Change date: 2017-06-13
New address: Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rojan Bhandari
Termination date: 2016-11-20
Documents
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sangita Bhandari
Appointment date: 2016-11-20
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sangita Bhandari
Termination date: 2016-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-06
Officer name: Mr. Rojan Bhandari
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: Talbot House 204-226 Imperial Drive Rayners Lane Harrow, London Middlesex HA2 7HH
Change date: 2016-07-05
Old address: 220 the Vale London NW11 8SR
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Sangita Bhandari
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Subarna Thapa Chettri
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Subarna Thapa Chettri
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Purna Bajracharya
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
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: 27 Oct 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Purna Man Bajracharya
Change date: 2011-10-27
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 17 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Purna Man Bajracharya
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Pasha Registrars Limited
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Pasha
Documents
Certificate change of name company
Date: 03 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed michael, pasha directors LIMITED\certificate issued on 03/08/10
Documents
Change of name notice
Date: 23 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change corporate secretary company with change date
Date: 02 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-01
Officer name: Michael Pasha Registrars Limited
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Syed Taufiq Pasha
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed venosan LIMITED\certificate issued on 22/11/06
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 07 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed venosnu LIMITED\certificate issued on 07/11/05
Documents
Some Companies
13 SOUTHDOWN CLOSE,SEATON,EX12 3AN
Number: | 11025395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEACON FARM BEACON WAY,WHITBY,YO22 5HS
Number: | 08308369 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME TREE HOUSE,SEVENOAKS,TN13 1YH
Number: | 06678365 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 02707498 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 WESTWAY BUSINESS CENTRE,,BATH,BA2 9HN
Number: | 07440557 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CALDER COURT,MAIDENHEAD,SL6 7NB
Number: | 05418213 |
Status: | ACTIVE |
Category: | Private Limited Company |