Advanced company searchLink opens in new window

BT EIGHTY-EIGHT LIMITED

Company number 05952760

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)
18 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 March 2015
18 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2014 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 25 March 2014
24 Mar 2014 600 Appointment of a voluntary liquidator
24 Mar 2014 4.70 Declaration of solvency
24 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 108,805,550
28 Feb 2014 TM01 Termination of appointment of Michael Cole as a director
25 Feb 2014 AP01 Appointment of Mr Craig Ian Machell as a director
24 Feb 2014 AP01 Appointment of Mr Philip Norman Allenby as a director
12 Dec 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
15 Oct 2013 TM01 Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
15 Oct 2013 AP01 Appointment of Mr Michael John Cole as a director
14 Oct 2013 AA Full accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 March 2012
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
16 Aug 2011 AA Full accounts made up to 31 March 2011
13 Jun 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 23 April 2011
13 Jun 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 23 April 2011
04 Apr 2011 TM01 Termination of appointment of John Challis as a director
14 Feb 2011 CH01 Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011