Advanced company searchLink opens in new window

B.T.S. CHEMICALS LIMITED

Company number 01546103

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2021 AD02 Register inspection address has been changed to Linton Park Linton Maidstone Kent ME17 4AB
31 Dec 2020 AD01 Registered office address changed from , Linton Park, Linton, Maidstone, Kent, ME17 4AB to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 31 December 2020
31 Dec 2020 600 Appointment of a voluntary liquidator
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
31 Dec 2020 LIQ01 Declaration of solvency
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
27 Apr 2018 AP03 Appointment of Amarpal Takk as a secretary on 20 April 2018
27 Apr 2018 TM02 Termination of appointment of Juia Alison Morton as a secretary on 20 April 2018
20 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
15 Sep 2015 AP01 Appointment of Thomas Kenric Franks as a director on 26 August 2015
24 Jul 2015 TM01 Termination of appointment of Christopher John Ames as a director on 10 July 2015
22 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
14 Jul 2015 AP01 Appointment of Susan Ann Walker as a director on 12 June 2015
18 Jun 2015 TM01 Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015
17 May 2015 AA Accounts for a dormant company made up to 31 December 2014