BEST 4 DIRECT LTD

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY, Gloucestershire
StatusDISSOLVED
Company No.07803330
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution07 Dec 2022
Years1 year, 5 months, 25 days

SUMMARY

BEST 4 DIRECT LTD is an dissolved private limited company with number 07803330. It was incorporated 12 years, 7 months, 22 days ago, on 10 October 2011 and it was dissolved 1 year, 5 months, 25 days ago, on 07 December 2022. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY, Gloucestershire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2021

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2020

Action Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Jan 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY

Old address: Unit 5 Spon Lane Trading Estate, Varney Avenue Varney Business Park West Bromwich B70 6AE England

Change date: 2019-01-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: Office 1-2 1077 Kingsbury Road Castle Vale Birmingham B35 6AJ

New address: Unit 5 Spon Lane Trading Estate, Varney Avenue Varney Business Park West Bromwich B70 6AE

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: 170 Dudley Road Birmingham B18 7QX England

Change date: 2013-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT GARDENS MANAGEMENT CO. LIMITED

3 BELMONT GARDENS,HAYLING ISLAND,PO11 9RQ

Number:04532432
Status:ACTIVE
Category:Private Limited Company

BIBITEL MOBILE FINANCE LTD

1 FINWAY,LUTON,LU1 1TR

Number:09354185
Status:ACTIVE
Category:Private Limited Company

LASER CLINIC (FRANCE) LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:05996666
Status:ACTIVE
Category:Private Limited Company

MANAGE MY UTILITIES LIMITED

131 MALTHOUSE LANE,SOLIHULL,B94 5SB

Number:11837188
Status:ACTIVE
Category:Private Limited Company

SHUA LIMITED

STUDIO K BREWERY WORKS,LIVERPOOL,L8 5XJ

Number:09858266
Status:ACTIVE
Category:Private Limited Company

THE PLOUGH AT LEIGH LIMITED

KRENGELAN,ROBERTSBRIDGE,TN32 5DX

Number:06691698
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