BETTER DREAMS LTD

Register to unlock more data on OkredoRegister

BETTER DREAMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06675085

Incorporation date

18/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2026-01-13
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2025-01-13
dot icon12/03/2024
Liquidators' statement of receipts and payments to 2024-01-13
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2023-01-13
dot icon03/03/2022
Liquidators' statement of receipts and payments to 2022-01-13
dot icon18/05/2021
Removal of liquidator by court order
dot icon04/02/2021
Appointment of a voluntary liquidator
dot icon14/01/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2020
Administrator's progress report
dot icon15/06/2020
Notice of deemed approval of proposals
dot icon09/04/2020
Statement of administrator's proposal
dot icon25/02/2020
Registered office address changed from Mitchell Hey Mill College Road Rochdale Lancashire OL12 6AE to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2020-02-25
dot icon24/02/2020
Appointment of an administrator
dot icon09/10/2019
Satisfaction of charge 066750850004 in full
dot icon09/09/2019
Registration of charge 066750850007, created on 2019-09-09
dot icon27/08/2019
Change of details for Aaron Edward Baxter as a person with significant control on 2019-08-27
dot icon27/08/2019
Director's details changed for Aaron Edward Baxter on 2019-08-27
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/01/2019
Registration of charge 066750850006, created on 2019-01-21
dot icon31/08/2018
Registration of charge 066750850005, created on 2018-08-24
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon09/05/2018
Registration of charge 066750850004, created on 2018-04-18
dot icon13/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/03/2018
Change of details for Aaron Edward Baxter as a person with significant control on 2018-02-20
dot icon08/03/2018
Director's details changed for Aaron Edward Baxter on 2018-02-20
dot icon31/08/2017
Notification of Aaron Edward Baxter as a person with significant control on 2016-08-19
dot icon30/08/2017
Notification of Alison Baxter as a person with significant control on 2016-08-19
dot icon30/08/2017
Withdrawal of a person with significant control statement on 2017-08-30
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/06/2015
Registration of charge 066750850003, created on 2015-06-12
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2015
Registration of charge 066750850002, created on 2015-05-26
dot icon08/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon14/05/2013
Registration of charge 066750850001
dot icon20/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/02/2013
Director's details changed for Aaron Edward Pym on 2013-02-07
dot icon07/02/2013
Director's details changed for Aaron Edward Pym on 2013-02-07
dot icon15/10/2012
Registered office address changed from Ram Mill Broadway Chadderton OL9 9RQ on 2012-10-15
dot icon23/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/05/2012
Director's details changed for Aaron Edward Pym on 2012-05-29
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/02/2011
Appointment of Alison Baxter as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon09/07/2010
Termination of appointment of Louise Belcher as a director
dot icon20/08/2009
Return made up to 18/08/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from ashton house lodge street middleton manchester M24 6AL united kingdom
dot icon18/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
18/08/2020
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BETTER DREAMS LTD

BETTER DREAMS LTD is an(a) Liquidation company incorporated on 18/08/2008 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently no 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 BETTER DREAMS LTD?

toggle

BETTER DREAMS LTD is currently Liquidation. It was registered on 18/08/2008 .

Where is BETTER DREAMS LTD located?

toggle

BETTER DREAMS LTD is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does BETTER DREAMS LTD do?

toggle

BETTER DREAMS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BETTER DREAMS LTD?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2026-01-13.