Advanced company searchLink opens in new window

BEST SECURITIES LIMITED

Company number 02108176

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
02 Feb 2016 AA Full accounts made up to 30 September 2015
22 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
13 Apr 2015 AA Full accounts made up to 30 September 2014
22 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
24 Dec 2014 SH19 Statement of capital on 24 December 2014
  • GBP 1
21 Nov 2014 SH20 Statement by Directors
21 Nov 2014 CAP-SS Solvency Statement dated 06/11/14
21 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2014 AA Full accounts made up to 30 September 2013
04 Apr 2014 TM02 Termination of appointment of Phoenix Administration Services Ltd as a secretary
03 Apr 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
03 Apr 2014 AD01 Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 April 2014
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 30 September 2012
06 Jan 2012 AA Full accounts made up to 30 September 2011
30 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
18 Apr 2011 AP01 Appointment of Mr Andrew Stephen Robson as a director
13 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
13 Jan 2011 CH04 Secretary's details changed for Phoenix Administration Services Ltd on 29 December 2010
05 Jan 2011 AA Full accounts made up to 30 September 2010