Download leads from Nexok and grow your business. Find out more

Best 4 Limited

Documents

Total Documents79
Total Pages253

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off
20 May 2014Final Gazette dissolved via voluntary strike-off
4 February 2014First Gazette notice for voluntary strike-off
4 February 2014First Gazette notice for voluntary strike-off
28 January 2014Application to strike the company off the register
28 January 2014Application to strike the company off the register
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
22 December 2012Total exemption small company accounts made up to 31 March 2012
22 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 4
7 December 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 4
7 December 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 4
6 December 2012Termination of appointment of Anthony Graham as a director
6 December 2012Termination of appointment of Anthony Graham as a director
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
11 September 2011Total exemption small company accounts made up to 31 March 2011
11 September 2011Total exemption small company accounts made up to 31 March 2011
9 December 2010Total exemption small company accounts made up to 31 March 2010
9 December 2010Total exemption small company accounts made up to 31 March 2010
6 November 2010Director's details changed for Mr Nicholas Landon Reid on 1 September 2010
6 November 2010Director's details changed for Mr Nicholas Landon Reid on 1 September 2010
6 November 2010Director's details changed for Jocelyn Caroline Fiona Reid on 1 October 2009
6 November 2010Director's details changed for Rosemary Ann Emerton on 1 October 2009
6 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
6 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
6 November 2010Director's details changed for Rosemary Ann Emerton on 1 October 2009
6 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
6 November 2010Director's details changed for Jocelyn Caroline Fiona Reid on 1 October 2009
6 November 2010Director's details changed for Jocelyn Caroline Fiona Reid on 1 October 2009
6 November 2010Director's details changed for Rosemary Ann Emerton on 1 October 2009
6 November 2010Director's details changed for Mr Nicholas Landon Reid on 1 September 2010
30 October 2009Total exemption small company accounts made up to 31 March 2009
30 October 2009Total exemption small company accounts made up to 31 March 2009
24 October 2009Annual return made up to 9 September 2009 with a full list of shareholders
24 October 2009Annual return made up to 9 September 2009 with a full list of shareholders
24 October 2009Annual return made up to 9 September 2009 with a full list of shareholders
2 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009
2 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009
14 January 2009Total exemption full accounts made up to 30 September 2008
14 January 2009Total exemption full accounts made up to 30 September 2008
22 December 2008Return made up to 09/09/08; full list of members
22 December 2008Return made up to 09/09/08; full list of members
24 July 2008Total exemption full accounts made up to 30 September 2007
24 July 2008Total exemption full accounts made up to 30 September 2007
30 April 2008Director appointed dr anthony richard pieter graham
30 April 2008Director appointed dr anthony richard pieter graham
2 November 2007Return made up to 09/09/07; full list of members
2 November 2007Return made up to 09/09/07; full list of members
8 March 2007Total exemption full accounts made up to 30 September 2006
8 March 2007Total exemption full accounts made up to 30 September 2006
7 November 2006Return made up to 09/09/06; full list of members
7 November 2006Return made up to 09/09/06; full list of members
31 May 2006Total exemption full accounts made up to 30 September 2005
31 May 2006Total exemption full accounts made up to 30 September 2005
19 January 2006Return made up to 09/09/05; full list of members
19 January 2006Return made up to 09/09/05; full list of members
10 November 2004Ad 19/09/04--------- £ si 98@1=98 £ ic 2/100
10 November 2004Ad 19/09/04--------- £ si 98@1=98 £ ic 2/100
30 October 2004New director appointed
30 October 2004Registered office changed on 30/10/04 from: ffd LIMITED 26 hinton wood avenue christchurch dorset BH23 5AH
30 October 2004New director appointed
30 October 2004New director appointed
30 October 2004New secretary appointed;new director appointed
30 October 2004Registered office changed on 30/10/04 from: ffd LIMITED 26 hinton wood avenue christchurch dorset BH23 5AH
30 October 2004New director appointed
30 October 2004New secretary appointed;new director appointed
30 October 2004New director appointed
30 October 2004New director appointed
16 September 2004Secretary resigned
16 September 2004Director resigned
16 September 2004Director resigned
16 September 2004Secretary resigned
16 September 2004Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
16 September 2004Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
9 September 2004Incorporation
9 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing