Advanced company searchLink opens in new window

BOTEK LIMITED

Company number 07235189

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
14 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
31 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
22 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
01 Jul 2011 AP01 Appointment of Anders Samuel Axelsson as a director
20 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mr Bo Henning Roland Stalhandske on 26 April 2010
14 Jun 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 August 2011
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 5,000
11 Jun 2010 AD01 Registered office address changed from C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW England on 11 June 2010
11 Jun 2010 CH04 Secretary's details changed for H T Corporate Services Ltd on 10 June 2010
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)