THEBESTOFEVERYTHING LTD
Status | DISSOLVED |
Company No. | 07519134 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
THEBESTOFEVERYTHING LTD is an dissolved private limited company with number 07519134. It was incorporated 13 years, 2 months, 22 days ago, on 07 February 2011 and it was dissolved 1 year, 9 months, 7 days ago, on 25 July 2022. The company address is C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LIMITED C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LIMITED, Bolton, BL1 1HL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
New address: 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL
Old address: Stewarts Lane Depot Dickens Street London SW8 3EP England
Documents
Liquidation voluntary statement of affairs
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
New address: Stewarts Lane Depot Dickens Street London SW8 3EP
Change date: 2021-02-05
Old address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Marshall
Termination date: 2021-02-04
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jukian Noel
Notification date: 2021-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive Marshall
Cessation date: 2021-02-04
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Roden Noel
Appointment date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type dormant
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type dormant
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Old address: Thorne Lancaster 81 Aldwych House Aldwych London London WC2B 4HN
New address: C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF
Change date: 2014-11-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Some Companies
SIR FRANK WHITTLE WAY,BLACKPOOL,FY4 2FE
Number: | 07836252 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DECONTAMINATION SOLUTIONS LIMITED
29-33 MAXWELL STREET,SOUTH SHIELDS,NE33 4PU
Number: | 08629638 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GRANGE AVENUE,MANCHESTER,M19 2FZ
Number: | 11971748 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDW PIPE FITTING SERVICES LIMITED
27 CALDER GROVE,HULL,HU8 9NU
Number: | 10899229 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BROOK DEVELOPMENTS (YARDLEY) LIMITED
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 00816037 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ
Number: | 11354968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |