BETTS INTERIOR DESIGN LIMITED
Status | DISSOLVED |
Company No. | 08393766 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2024 |
Years | 4 months, 12 days |
SUMMARY
BETTS INTERIOR DESIGN LIMITED is an dissolved private limited company with number 08393766. It was incorporated 11 years, 4 months ago, on 07 February 2013 and it was dissolved 4 months, 12 days ago, on 26 January 2024. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: North Vale Mill 2nd Floor Bradford Road Bailiff Bridge HD6 4DJ England
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: North Vale Mill 2nd Floor Bradford Road Bailiff Bridge HD6 4DJ
Change date: 2017-10-26
Old address: 4 Laverock Lane Brighouse West Yorkshire HD6 2NJ
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 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: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Some Companies
LANGARD LIFFORD HALL,TUNNEL LANE KINGS NORTON,B30 3JN
Number: | 03572614 |
Status: | ACTIVE |
Category: | Private Limited Company |
526 CANTERBURY WAY,STEVENAGE,SG1 4EE
Number: | 07536889 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 WARDOUR STREET,LONDON,W1F 8WH
Number: | 10864229 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES SIMPSON & SON (PETERHEAD) LIMITED
BROAD HOUSE,PETERHEAD,AB42 1HY
Number: | SC015285 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNI CORPORATE SOLUTIONS LIMITED
ST BOTOLPH BUILDING,LONDON,EC3A 7AG
Number: | 05913491 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER PLANT & MACHINERY HEATHROW LTD.
54 FRENSHAM CLOSE,SOUTHALL,UB1 2YG
Number: | 11215554 |
Status: | ACTIVE |
Category: | Private Limited Company |