Advanced company searchLink opens in new window

B & T (LEICESTER) LIMITED

Company number 06012573

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
13 Apr 2018 MR04 Satisfaction of charge 3 in full
27 Oct 2017 AD01 Registered office address changed from 1 Nowell Close Glen Parva Leicester LE2 9SZ to Spitfire House C/O G Force Group Ltd Cambridge Road Whetstone Leicester LE8 6LH on 27 October 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
10 Feb 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
21 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 TM01 Termination of appointment of Anthony David Brindley as a director on 21 August 2015
25 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
13 Nov 2014 MR04 Satisfaction of charge 2 in full
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from 1a Nowell Close Glen Parva Leicester LE2 9SZ on 9 April 2014
06 Mar 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
21 Feb 2014 AD01 Registered office address changed from 349 Groveley Lane Birmingham B31 4PS England on 21 February 2014
25 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
25 Jul 2013 AD01 Registered office address changed from 24 Herongate Road Leicester LE5 0AW United Kingdom on 25 July 2013
07 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders