Advanced company searchLink opens in new window

BTR (UK) LIMITED

Company number 03932081

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2017 WU15 Notice of final account prior to dissolution
19 Dec 2016 LIQ MISC Insolvency:liquidators annual progress report to 11/11/2016
12 Jan 2016 LIQ MISC INSOLVENCY:progress report
12 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2014 LIQ MISC Insolvency:liquidator's progress report for period ended 11/11/14
01 Dec 2014 AD01 Registered office address changed from The Studio 231 Stourbridge Road Kidderminster Worcs DY10 2XB to Bishop Fleming 16 Queen Square Bristol BS1 4NT on 1 December 2014
27 Nov 2014 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator ;- j m Williams replaces k j Wright 11/11/2014
27 Nov 2014 4.31 Appointment of a liquidator
28 Apr 2014 AD01 Registered office address changed from First Floor 56-57 High Street Stourbridge West Midlands DY8 1DE on 28 April 2014
11 Dec 2013 LIQ MISC Insolvency:annual progress report - brought down date 10TH october 2013
06 Dec 2013 4.31 Appointment of a liquidator
06 Dec 2013 COCOMP Order of court to wind up
10 Dec 2012 COCOMP Order of court to wind up
10 Dec 2012 2.12B Appointment of an administrator
31 Oct 2012 AD01 Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE United Kingdom on 31 October 2012
13 Feb 2012 2.17B Statement of administrator's proposal
08 Feb 2012 2.16B Statement of affairs with form 2.14B
04 Jan 2012 2.12B Appointment of an administrator
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 TM01 Termination of appointment of Paul Simpson as a director
03 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 77,716
03 May 2011 TM02 Termination of appointment of James Lavin as a secretary
22 Jul 2010 TM01 Termination of appointment of James Lavin as a director