Advanced company searchLink opens in new window

BUSINESS & TRADE EXPRESS LIMITED

Company number 06108871

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2013 TM01 Termination of appointment of Martin Sanders as a director
04 Oct 2013 TM01 Termination of appointment of Jonathan Rivers as a director
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DS01 Application to strike the company off the register
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Martin David Sanders on 10 July 2012
28 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of Dennis Draper as a director
05 Oct 2010 TM01 Termination of appointment of Andrew Simpson as a director
05 Oct 2010 AP01 Appointment of Martin David Sanders as a director
05 Oct 2010 AP01 Appointment of Marc Peter Dyke as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AD01 Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010
23 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Dennis Ivor Draper on 15 January 2010
08 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008