BETWIXT LTD

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England
StatusDISSOLVED
Company No.06173695
CategoryPrivate Limited Company
Incorporated20 Mar 2007
Age17 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2017
Years7 years, 5 months, 21 days

SUMMARY

BETWIXT LTD is an dissolved private limited company with number 06173695. It was incorporated 17 years, 3 months, 19 days ago, on 20 March 2007 and it was dissolved 7 years, 5 months, 21 days ago, on 18 January 2017. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth BH1 1BL

New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gary thornhill mq consultancy LIMITED\certificate issued on 03/05/12

Documents

View document PDF

Change of name notice

Date: 03 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Gary Thornhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-11

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Gary Thornhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from 205 high street brownhills walsall west midlands WS8 6HE

Documents

View document PDF

Resolution

Date: 21 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicola andrew

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary thornhill / 23/12/2008

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 27 beresford avenue hanwell london W7 3AJ

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nicola andrew / 23/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 20/04/07 from: 240 hawthorne road liverpool L20 3AS

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. B. PROPERTY LTD.

117 CORN STREET,OXFORDSHIRE,OX28 6AU

Number:03461220
Status:ACTIVE
Category:Private Limited Company

EMORY ELECTRICAL SERVICES LTD

7 MILTON ROAD,AYLESBURY,HP22 5LA

Number:11413596
Status:ACTIVE
Category:Private Limited Company

MUSIC SONATA LTD

12 BENNINGHOLME ROAD,EDGWARE,HA8 9HG

Number:11549488
Status:ACTIVE
Category:Private Limited Company

OWIN THOMAS CONSULTANCY LTD

40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC558184
Status:ACTIVE
Category:Private Limited Company

PH CLADDING SERVICES LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:10403817
Status:ACTIVE
Category:Private Limited Company

RENEWABLE ENERGY (UK) LLP

35 AND 35A THE MALTINGS,SHEPTON MALLET,BA4 5QE

Number:OC372970
Status:ACTIVE
Category:Limited Liability 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