Advanced company searchLink opens in new window

BTB BUILDERS LIMITED

Company number 04525247

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
03 Sep 2013 AD04 Register(s) moved to registered office address
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AD02 Register inspection address has been changed from 172 Dale Road Matlock Bath Matlock Derbyshire DE4 3PS United Kingdom
25 Oct 2010 CH01 Director's details changed for Jayne Elzabeth Grayson on 1 October 2010
25 Oct 2010 CH03 Secretary's details changed for Jayne Elzabeth Grayson on 1 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Robert Grayson on 1 October 2010
25 Oct 2010 AD01 Registered office address changed from 172 Dale Road Matlock Bath Matlock Derbyshire DE4 3PS United Kingdom on 25 October 2010
30 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
30 Sep 2010 AD03 Register(s) moved to registered inspection location
30 Sep 2010 CH01 Director's details changed for Jayne Elzabeth Grayson on 1 October 2009
30 Sep 2010 AD02 Register inspection address has been changed
07 Jul 2010 TM01 Termination of appointment of Alan Grayson as a director
07 Jul 2010 AP01 Appointment of Mr Robert Grayson as a director
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 03/09/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008