Advanced company searchLink opens in new window

BE STREETS AHEAD LTD

Company number 07225344

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)
15 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2022 MR04 Satisfaction of charge 1 in full
20 Jul 2022 AD01 Registered office address changed from 415 Gloucester Road Horfield Bristol BS7 8TS to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 20 July 2022
20 Jul 2022 LIQ02 Statement of affairs
20 Jul 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-06
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Mr Anthony Thomas Abery on 16 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Richard James Manning on 16 April 2016
20 Apr 2016 CH01 Director's details changed for Mrs Karen Lesley Manning on 16 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100