Advanced company searchLink opens in new window

BTB PROPERTY LTD

Company number 07953734

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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