Advanced company searchLink opens in new window

B T N CONSTRUCTION LTD

Company number 07167994

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF England on 15 October 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
26 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
22 Jun 2010 AP01 Appointment of a director
22 Jun 2010 TM01 Termination of appointment of Brian Nixon as a director
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted