- Company Overview for BTB PROPERTY LTD (07953734)
- Filing history for BTB PROPERTY LTD (07953734)
- People for BTB PROPERTY LTD (07953734)
- More for BTB PROPERTY LTD (07953734)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | TM02 | Termination of appointment of Paul Whitelam as a secretary on 18 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Paul Anthony Whitelam as a director on 18 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr Ben Thomas Bartley as a director on 18 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from 199 Grimsby Road Cleethorpes South Humberside DN35 7HB England to 2/4 Pasture Street Grimsby DN31 1QD on 19 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
30 Nov 2015 | AD01 | Registered office address changed from 161 Hainton Avenue Grimsby South Humberside DN32 9LF to 199 Grimsby Road Cleethorpes South Humberside DN35 7HB on 30 November 2015 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Paul Anthony Whitelam on 1 February 2015 | |
17 Mar 2015 | CH03 | Secretary's details changed for Paul Whitelam on 1 February 2015 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from 7 Stephen Crescent Humberston N E Lincolnshire DN36 4DZ United Kingdom on 25 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
17 Feb 2012 | NEWINC | Incorporation |