Advanced company searchLink opens in new window

BT FORTY-SIX

Company number 02325907

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2014 LIQ MISC RES Resolution insolvency:resolution re. Statement of account
15 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Feb 2014 4.70 Declaration of solvency
21 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Feb 2014 4.70 Declaration of solvency
14 Feb 2014 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 14 February 2014
13 Feb 2014 600 Appointment of a voluntary liquidator
13 Feb 2014 4.70 Declaration of solvency
12 Feb 2014 AD02 Register inspection address has been changed
28 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 16/01/2014
31 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,010,000,000
28 Oct 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AA Full accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Glyn Parry on 1 August 2012
06 Sep 2012 CH01 Director's details changed for Mr Philip Norman Allenby on 1 August 2012
28 Nov 2011 AA Full accounts made up to 31 March 2011
04 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Mr Philip Norman Allenby as a director
17 Mar 2011 TM01 Termination of appointment of John Challis as a director
17 Feb 2011 CH01 Director's details changed for Leslie Charles Winnister on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
29 Nov 2010 AA Full accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders