BETTER OPTIONS WIRRAL
Status | DISSOLVED |
Company No. | 08692346 |
Category | |
Incorporated | 16 Sep 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2017 |
Years | 6 years, 6 months, 9 days |
SUMMARY
BETTER OPTIONS WIRRAL is an dissolved with number 08692346. It was incorporated 10 years, 8 months, 14 days ago, on 16 September 2013 and it was dissolved 6 years, 6 months, 9 days ago, on 21 November 2017. The company address is Unit 30 Woodside Business Park Shore Road Unit 30 Woodside Business Park Shore Road, Wirral, CH41 1EL, Merseyside.
Company Fillings
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-04
Officer name: Rosalind Patricia Purcell
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-15
Officer name: Mr Sean Gerard Thomas Harrington
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Shaw
Termination date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: David Lloyd Harrison
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Roberts
Termination date: 2014-07-31
Documents
Appoint person secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Growney
Documents
Incorporation company
Date: 16 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 FOREST HOUSE, COUSIN LANE,HALIFAX,HX2 8DH
Number: | 06862550 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL029830 |
Status: | ACTIVE |
Category: | Limited Partnership |
301 ANLABY ROAD,EAST YORKSHIRE,HU3 2SB
Number: | 05854997 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSONS AUCTIONEERS AND VALUERS LIMITED
18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 05535028 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 RICHMOND WAY,LONDON,W14 0AS
Number: | 10960857 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STUART STREET,ABERDARE,CF44 7LY
Number: | 08389138 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |