Advanced company searchLink opens in new window

BKTM LTD

Company number 07970935

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)
31 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
31 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 February 2018
17 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
04 Mar 2016 AD01 Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
03 Mar 2016 4.20 Statement of affairs with form 4.19
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AP01 Appointment of Mr Andrew Ian Horner-Glister as a director
11 Jul 2014 TM01 Termination of appointment of Robert Seward as a director
11 Jul 2014 TM01 Termination of appointment of Anna Seward as a director
10 Jul 2014 AD01 Registered office address changed from C/O John Davis & Co 172 Gloucester Road Bishopston Bristol BS7 8NU on 10 July 2014
09 Jul 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted