Advanced company searchLink opens in new window

ALLIED BTC LIMITED

Company number 06324604

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
17 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Apr 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
15 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
26 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
12 Aug 2016 CH01 Director's details changed for Mr David Francis Ricky Wills on 13 November 2015
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jan 2016 AD01 Registered office address changed from 377 Victoria Avenue Southend on Sea Essex SS2 6NJ to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 20 January 2016
19 Jan 2016 CH03 Secretary's details changed for Mr David Francis Ricky Wills on 13 November 2015
19 Jan 2016 CH01 Director's details changed for Mr David Francis Ricky Wills on 13 November 2015
19 Jan 2016 CH01 Director's details changed for Mr David Francis Ricky Wills on 13 November 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Apr 2014 AD01 Registered office address changed from 260 Blenheim Chase Leigh on Sea Essex SS9 3HQ United Kingdom on 28 April 2014
28 Apr 2014 CH03 Secretary's details changed for Mr David Francis Ricky Wills on 1 August 2013