Advanced company searchLink opens in new window

B. T. FASHIONS LIMITED

Company number 02560880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Jan 2019 CS01 Confirmation statement made on 8 November 2018 with updates
15 Jan 2019 CH01 Director's details changed for Mr Harcharan Singh on 12 January 2018
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
18 Jan 2018 PSC04 Change of details for Mr. Harcharan Singh as a person with significant control on 12 January 2018
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 April 2016
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Nov 2015 CH01 Director's details changed for Mr Harcharan Singh on 22 September 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
28 Nov 2014 TM02 Termination of appointment of Paramjit Singh as a secretary on 24 November 2012
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
30 Oct 2013 AD01 Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 30 October 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
11 Dec 2012 CH03 Secretary's details changed