Advanced company searchLink opens in new window

BATTEN TYRES LIMITED

Company number 04323995

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2009 DS01 Application to strike the company off the register
14 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 2
14 Dec 2009 CH01 Director's details changed for Paul Soper on 31 October 2009
14 Dec 2009 CH03 Secretary's details changed for Paul Soper on 31 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 16/11/08; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 16/11/07; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Nov 2006 363a Return made up to 16/11/06; full list of members
13 Dec 2005 363a Return made up to 16/11/05; full list of members
07 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Nov 2004 363s Return made up to 16/11/04; full list of members
28 Apr 2004 AA Accounts made up to 31 December 2003
19 Dec 2003 363s Return made up to 16/11/03; full list of members
19 Dec 2003 363(288) Director's particulars changed
06 Oct 2003 CERTNM Company name changed bill batten concrete cutting ser vices LIMITED\certificate issued on 06/10/03
11 Mar 2003 AA Accounts made up to 31 December 2002
09 Dec 2002 363s Return made up to 16/11/02; full list of members
08 Oct 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
14 Dec 2001 288a New secretary appointed;new director appointed
05 Dec 2001 287 Registered office changed on 05/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB