Advanced company searchLink opens in new window

B&T COUNTRY PARKS HOLDCO LIMITED

Company number 11305362

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)
28 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 TM01 Termination of appointment of Benjamin Gordon Puddle as a director on 4 July 2024
14 May 2024 AD01 Registered office address changed from 28 Eccleston Square London SW1V 1NZ England to 96 Kensington High Street C/O Abt London W8 4SG on 14 May 2024
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2023 TM01 Termination of appointment of Henry William Elston as a director on 10 August 2023
14 Jun 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 AD01 Registered office address changed from 1 Albemarle Street Mayfair London W1S 4HA to 28 Eccleston Square London SW1V 1NZ on 13 July 2022
05 Jul 2022 MR04 Satisfaction of charge 113053620001 in full
18 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2021 AA Total exemption full accounts made up to 31 March 2020
17 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
26 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
08 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 30 September 2018
11 Sep 2018 AD01 Registered office address changed from 41 Dover Street London W1S 4NS United Kingdom to 1 Albemarle Street Mayfair London W1S 4HA on 11 September 2018
04 May 2018 MR01 Registration of charge 113053620001, created on 1 May 2018
11 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-11
  • GBP 100