- Company Overview for BT & D TECHNOLOGIES LIMITED (02002979)
- Filing history for BT & D TECHNOLOGIES LIMITED (02002979)
- People for BT & D TECHNOLOGIES LIMITED (02002979)
- More for BT & D TECHNOLOGIES LIMITED (02002979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2016 | DS01 | Application to strike the company off the register | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from 5500 Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2015 | AD01 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Cheadle Royal Business Park Cheadle SK8 3GR on 27 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2015-03-26
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | TM01 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Paul George Gourlay as a director on 4 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Yvonne Mackie as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
05 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 |