BETRWILL LTD

Office 1 35 Princess Street, Rochdale, OL12 0HA, Greater Manchester
StatusDISSOLVED
Company No.05932313
CategoryPrivate Limited Company
Incorporated12 Sep 2006
Age17 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution10 May 2016
Years8 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

View document PDF

Gazette notice voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 13 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Hill

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Tooley

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 100/10000\29/10/08

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHARIO LIMITED

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

EMBEDDED ENGINEERING LIMITED

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

RIBBLE LODGE LIMITED

FIRST FLOOR 195-199,BLACKPOOL,FY1 6PE

Number:00921307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source