BETTERMENT HOMES LIMITED

19 Peak House Road, Birmingham, B43 7RY, England
StatusDISSOLVED
Company No.10006151
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

BETTERMENT HOMES LIMITED is an dissolved private limited company with number 10006151. It was incorporated 8 years, 3 months, 21 days ago, on 15 February 2016 and it was dissolved 4 years, 5 months, 28 days ago, on 10 December 2019. The company address is 19 Peak House Road, Birmingham, B43 7RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Louise Williamson

Change date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Thomas Harris

Termination date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Michelle Harris

Termination date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 7 Duxford Road Birmingham West Midlands B42 2JD United Kingdom

New address: 19 Peak House Road Birmingham B43 7RY

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Andrew Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Simon Timothy Brookes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-08

Psc name: Stephen Williamson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Simon Timothy Brookes

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Andrew Eccles

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONRAD MERRIN LIMITED

20 SUNNINGDALE CLOSE,STANMORE,HA7 3QL

Number:05232981
Status:ACTIVE
Category:Private Limited Company

ELFANO LIMITED

61 BEECH ROAD,FELTHAM,TW14 8AJ

Number:09538838
Status:ACTIVE
Category:Private Limited Company

FAVOURED PAMMSTEDEE LTD

1ST FLOOR,HARLOW,CM20 1YS

Number:10846024
Status:ACTIVE
Category:Private Limited Company

PERDIX LTD

THE JOLLIES PANKRIDGE ST,FARNHAM,GU10 5QU

Number:10638356
Status:ACTIVE
Category:Private Limited Company

RIJAEM WORLD LTD

41 KELLETT STREET,ROCHDALE,OL16 2JU

Number:10665769
Status:ACTIVE
Category:Private Limited Company

SNAEFELL INVESTMENTS LP

PETER HOUSE,MANCHESTER,M1 5AN

Number:LP013352
Status:ACTIVE
Category:Limited Partnership

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