BETRWILL LTD
Status | DISSOLVED |
Company No. | 05932313 |
Category | Private Limited Company |
Incorporated | 12 Sep 2006 |
Age | 17 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2016 |
Years | 8 years, 24 days |
SUMMARY
BETRWILL LTD is an dissolved private limited company with number 05932313. It was incorporated 17 years, 8 months, 21 days ago, on 12 September 2006 and it was dissolved 8 years, 24 days ago, on 10 May 2016. The company address is Office 1 35 Princess Street, Rochdale, OL12 0HA, Greater Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Rachel Cleminson
Documents
Appoint person director company with name date
Date: 18 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Leslie Murray
Appointment date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Miss Rachel Cleminson
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Hill
Termination date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 25 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Hill
Change date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Hill
Change date: 2012-09-11
Documents
Change sail address company with old address
Date: 13 Sep 2012
Category: Address
Type: AD02
Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
Documents
Change corporate secretary company with change date
Date: 13 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-11
Officer name: Kingsley Secretaries Limited
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-20
Officer name: Miss. Rebecca Hill
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rebecca Hill
Change date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Move registers to sail company
Date: 13 Sep 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 13 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Hill
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Tooley
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Linda Tooley
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Oct 2008
Category: Capital
Type: 123
Description: Gbp nc 100/10000\29/10/08
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 25 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/12/07
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 19/07/07 from: suite 3A laser quay culpeper close rochester kent ME2 4HU
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/09/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: suite 3A beta house, laser quay culpeper close rochester kent ME2 4HU
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 NORMANDY ROAD,BIRMINGHAM,B20 3BD
Number: | 11240199 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL ELECTRIC GATES LIMITED
28 LINDEN ROAD,BRISTOL,BS6 7RL
Number: | 06935128 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW,REDRUTH,TR16 6RS
Number: | 05085051 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELMREICH KOCHEN UND WOHNEN LTD.
44A BROOKFIELD GARDENS R/O,WIRRAL,CH48 4EL
Number: | 10123490 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PELL BUY IT INVESTMENTS LIMITED
HAZELWOOD,LONDON,NW4 1SX
Number: | 09498591 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 195-199,BLACKPOOL,FY1 6PE
Number: | 00921307 |
Status: | ACTIVE |
Category: | Private Limited Company |