Advanced company searchLink opens in new window

BTY PARTNERS LTD

Company number 05704611

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2013 DS01 Application to strike the company off the register
08 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 3
03 Jan 2013 AP01 Appointment of Mark Tyson as a director on 31 October 2012
03 Jan 2013 AP01 Appointment of Craig Andrew Yelland as a director on 31 October 2012
23 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
23 Nov 2012 CONNOT Change of name notice
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 3
27 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
26 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Apr 2009 363a Return made up to 10/02/09; full list of members
26 Nov 2008 AA Accounts made up to 29 February 2008
28 Mar 2008 363a Return made up to 10/02/08; full list of members
02 Oct 2007 AA Accounts made up to 28 February 2007
21 Mar 2007 363a Return made up to 10/02/07; full list of members
10 Feb 2006 NEWINC Incorporation