BEST4AC. LIMITED
Status | DISSOLVED |
Company No. | 04493608 |
Category | Private Limited Company |
Incorporated | 24 Jul 2002 |
Age | 21 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2011 |
Years | 13 years, 4 months, 18 days |
SUMMARY
BEST4AC. LIMITED is an dissolved private limited company with number 04493608. It was incorporated 21 years, 11 months, 25 days ago, on 24 July 2002 and it was dissolved 13 years, 4 months, 18 days ago, on 28 February 2011. The company address is Glendevon House Hawthorn Park Glendevon House Hawthorn Park, Leeds, LS14 1PQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2010
Action Date: 22 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-22
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2010
Action Date: 15 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from commerce court challenge way cutler heights lane bradford BD4 8NW
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 31/05/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen whitehouse
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary tina hemmins
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / stephen whitehouse / 01/07/2008 / HouseName/Number was: , now: stonewall lower bents farm; Street was: overdale, now: 106 bents lane; Area was: 28 grange park drive cottingley, now: lower bents lane; Post Town was: bradford, now: wilsden; Post Code was: BD16 1NR, now: BD16 obl
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/07; no change of members
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/03/05
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 17/08/06
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/08/05
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/05--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 17 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 22/01/04 from: 6 melwood grove hull HU5 1AY
Documents
Certificate change of name company
Date: 13 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p&c services LIMITED\certificate issued on 13/01/04
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/09/03
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Resolution
Date: 01 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/12/03
Documents
Legacy
Date: 01 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 01/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 01 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/07/02--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AT ELECTRICAL SERVICES (NW) LIMITED
10 MAXWELL GROVE,BLACKPOOL,FY2 0QG
Number: | 10729466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 QUENIBOROUGH INDUSTRIAL ESTATE,QUENIBOROUGH,LE7 3FP
Number: | 09406943 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHESTNUT COURT,BANGOR,LL57 4FH
Number: | 05916536 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYN VILLA,MOCHDRE,LL28 5EA
Number: | 09227218 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 07456448 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE,BILLESDON,LE7 9AP
Number: | 08376177 |
Status: | ACTIVE |
Category: | Private Limited Company |