- Company Overview for BT EIGHTY-EIGHT LIMITED (05952760)
- Filing history for BT EIGHTY-EIGHT LIMITED (05952760)
- People for BT EIGHTY-EIGHT LIMITED (05952760)
- Insolvency for BT EIGHTY-EIGHT LIMITED (05952760)
- More for BT EIGHTY-EIGHT LIMITED (05952760)
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
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
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
|
|
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
|
|
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 |