- Company Overview for B & T (LEICESTER) LIMITED (06012573)
- Filing history for B & T (LEICESTER) LIMITED (06012573)
- People for B & T (LEICESTER) LIMITED (06012573)
- Charges for B & T (LEICESTER) LIMITED (06012573)
- More for B & T (LEICESTER) LIMITED (06012573)
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
|
|
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
|
|
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
|
|
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 |