BEST TIMES OF THEIR LIVES LIMITED

Register to unlock more data on OkredoRegister

BEST TIMES OF THEIR LIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04275789

Incorporation date

23/08/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cornerblock, 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon03/03/2026
Liquidators' statement of receipts and payments to 2026-01-17
dot icon07/07/2025
Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-07
dot icon30/06/2025
Removal of liquidator by court order
dot icon30/06/2025
Appointment of a voluntary liquidator
dot icon21/03/2025
Liquidators' statement of receipts and payments to 2025-01-17
dot icon16/01/2025
Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16
dot icon03/05/2024
Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03
dot icon27/02/2024
Liquidators' statement of receipts and payments to 2024-01-17
dot icon01/02/2023
Registered office address changed from C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-01
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Appointment of a voluntary liquidator
dot icon25/01/2023
Statement of affairs
dot icon25/01/2023
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2023-01-25
dot icon21/04/2020
First Gazette notice for voluntary strike-off
dot icon16/04/2020
Voluntary strike-off action has been suspended
dot icon14/04/2020
Application to strike the company off the register
dot icon13/05/2017
Compulsory strike-off action has been suspended
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-09-29 with updates
dot icon31/03/2016
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon29/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon29/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon30/01/2015
Total exemption small company accounts made up to 2014-01-30
dot icon31/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon22/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon09/05/2013
Registered office address changed from Priors Hall Business Centre Shuckburgh Road, Priors Marston Southam Warwickshire CV477RS on 2013-05-09
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Ruth Draper on 2010-09-29
dot icon14/10/2010
Director's details changed for Mr David Draper on 2010-09-29
dot icon13/04/2010
Annual return made up to 2008-09-29 with full list of shareholders
dot icon25/02/2010
Previous accounting period extended from 2009-11-30 to 2010-01-31
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon08/11/2007
Return made up to 29/09/07; no change of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/10/2006
Return made up to 29/09/06; full list of members
dot icon07/10/2005
Return made up to 29/09/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/09/2004
Return made up to 23/08/04; full list of members
dot icon04/09/2003
Return made up to 23/08/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon12/03/2003
Registered office changed on 12/03/03 from: clarence house clarence street leamington spa warwickshire CV31 2AD
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon27/07/2002
Ad 01/12/01--------- £ si 30000@1=30000 £ ic 100/30100
dot icon02/07/2002
Accounting reference date extended from 31/08/02 to 30/11/02
dot icon26/10/2001
New secretary appointed
dot icon18/09/2001
New director appointed
dot icon03/09/2001
Registered office changed on 03/09/01 from: 189 reddish road stockport cheshire SK5 7HR
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon03/09/2001
Nc inc already adjusted 23/08/01
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon23/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconNext confirmation date
29/09/2017
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
29/01/2016
dot iconNext due on
29/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Draper
Director
23/08/2001 - Present
4
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
23/08/2001 - 23/08/2001
1807
OCS DIRECTORS LIMITED
Nominee Director
23/08/2001 - 23/08/2001
1845
Draper, Ruth
Secretary
23/08/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST TIMES OF THEIR LIVES LIMITED

BEST TIMES OF THEIR LIVES LIMITED is an(a) Liquidation company incorporated on 23/08/2001 with the registered office located at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST TIMES OF THEIR LIVES LIMITED?

toggle

BEST TIMES OF THEIR LIVES LIMITED is currently Liquidation. It was registered on 23/08/2001 .

Where is BEST TIMES OF THEIR LIVES LIMITED located?

toggle

BEST TIMES OF THEIR LIVES LIMITED is registered at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX.

What does BEST TIMES OF THEIR LIVES LIMITED do?

toggle

BEST TIMES OF THEIR LIVES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEST TIMES OF THEIR LIVES LIMITED?

toggle

The latest filing was on 03/03/2026: Liquidators' statement of receipts and payments to 2026-01-17.