This company is commonly known as Best Web Consult Limited. The company was founded 11 years ago and was given the registration number 08513018. The firm's registered office is in LEEDS. You can find them at C/o Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BEST WEB CONSULT LIMITED |
---|---|---|
Company Number | : | 08513018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 May 2013 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS15 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tangmere Mews, Broad Lane, Bracknell, England, RG12 9GQ | Director | 01 May 2013 | Active |
Plot No. 2a, 2nd Floor, Corner Market Malviya Nagar, New Delhi, India, 110017 | Corporate Director | 01 May 2013 | Active |
Mr Michael Stephen Haywood | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Address | : | Carrwood Park, Selby Road, Leeds, LS15 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-17 | Address | Change registered office address company with date old address new address. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Address | Change registered office address company with date old address new address. | Download |
2014-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Officers | Change person director company with change date. | Download |
2014-05-02 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.