- Company Overview for BEST TIMES OF THEIR LIVES LIMITED (04275789)
- Filing history for BEST TIMES OF THEIR LIVES LIMITED (04275789)
- People for BEST TIMES OF THEIR LIVES LIMITED (04275789)
- Insolvency for BEST TIMES OF THEIR LIVES LIMITED (04275789)
- More for BEST TIMES OF THEIR LIVES LIMITED (04275789)
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) |
---|---|---|---|
27 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2024 | |
01 Feb 2023 | AD01 | Registered office address changed from C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 1 February 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 25 January 2023 | |
25 Jan 2023 | LIQ02 | Statement of affairs | |
25 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
31 Mar 2016 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2015 | AA01 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 January 2014 | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
09 May 2013 | AD01 | Registered office address changed from Priors Hall Business Centre Shuckburgh Road, Priors Marston Southam Warwickshire CV477RS on 9 May 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders |