Advanced company searchLink opens in new window

BT (WORLDWIDE) LIMITED

Company number 01976244

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)
09 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2012
08 Nov 2011 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 8 November 2011
07 Nov 2011 4.70 Declaration of solvency
07 Nov 2011 600 Appointment of a voluntary liquidator
07 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-26
04 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 2
21 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jun 2011 CH01 Director's details changed
13 Jun 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 23 April 2011
04 Apr 2011 TM01 Termination of appointment of John Challis as a director
04 Apr 2011 AP01 Appointment of Louise Alison Clare Atherton as a director
14 Feb 2011 CH01 Director's details changed for Mr Michael John Cole on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
05 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2009 CH01 Director's details changed for John Christopher Challis on 26 October 2009
23 Nov 2009 CH01 Director's details changed for Michael John Cole on 26 October 2009
06 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
27 Jul 2009 AA Accounts made up to 31 March 2009
02 Apr 2009 288a Director appointed michael john cole
01 Apr 2009 288b Appointment Terminated Director heather brierley
05 Nov 2008 363a Return made up to 08/10/08; full list of members