- Company Overview for BTDS LIMITED (06845541)
- Filing history for BTDS LIMITED (06845541)
- People for BTDS LIMITED (06845541)
- Insolvency for BTDS LIMITED (06845541)
- More for BTDS LIMITED (06845541)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 | |
29 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jun 2011 | AD01 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT on 7 June 2011 | |
10 May 2011 | AD01 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT on 10 May 2011 | |
10 May 2011 | 600 | Appointment of a voluntary liquidator | |
10 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2010 | TM01 | Termination of appointment of Leslie Eriera as a director | |
15 Mar 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | TM01 | Termination of appointment of Leslie Eriera as a director | |
15 Mar 2010 | AP01 | Appointment of Mr David Barber as a director | |
02 Jun 2009 | 288a | Director appointed mr leslie eriera | |
02 Jun 2009 | 288b | Appointment Terminated Director david barber | |
12 Mar 2009 | NEWINC | Incorporation |