Advanced company searchLink opens in new window

BTSM LIMITED

Company number 08324373

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 CERTNM Company name changed napoli tadcaster LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
12 Dec 2014 AD01 Registered office address changed from C/O Gillbeck Associates Ltd Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD to 29 Argie Road Leeds LS4 2RD on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of David Christopher Egan as a director on 12 December 2014
12 Dec 2014 AP01 Appointment of Miss Rachel Victoria Mcwatt as a director on 12 December 2014
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
11 Apr 2013 AP01 Appointment of David Christopher Egan as a director
27 Mar 2013 TM01 Termination of appointment of Robert Thoburn as a director
27 Mar 2013 AD01 Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 27 March 2013
10 Dec 2012 NEWINC Incorporation