About

Registered Number: 05716302
Date of Incorporation: 21/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 6 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, L1 6AA

 

Bestagent Ltd was founded on 21 February 2006 and are based in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at Bestagent Ltd. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 September 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
RM02 - N/A 04 November 2015
3.6 - Abstract of receipt and payments in receivership 04 November 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2015
3.6 - Abstract of receipt and payments in receivership 09 January 2015
3.6 - Abstract of receipt and payments in receivership 09 January 2015
3.6 - Abstract of receipt and payments in receivership 09 January 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2014
3.6 - Abstract of receipt and payments in receivership 19 November 2013
3.6 - Abstract of receipt and payments in receivership 13 November 2013
3.6 - Abstract of receipt and payments in receivership 13 November 2013
LQ01 - Notice of appointment of receiver or manager 11 November 2013
4.68 - Liquidator's statement of receipts and payments 21 March 2013
3.6 - Abstract of receipt and payments in receivership 14 September 2012
RESOLUTIONS - N/A 01 March 2012
RESOLUTIONS - N/A 01 March 2012
4.20 - N/A 01 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2012
AD01 - Change of registered office address 25 January 2012
CH01 - Change of particulars for director 05 January 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 23 May 2011
AAMD - Amended Accounts 17 May 2011
AR01 - Annual Return 13 May 2011
LQ01 - Notice of appointment of receiver or manager 13 July 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AR01 - Annual Return 19 April 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AA - Annual Accounts 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
TM02 - Termination of appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
287 - Change in situation or address of Registered Office 05 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 April 2010 Outstanding

N/A

Legal mortgage 15 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.