- Company Overview for BT (THIRD) NOMINEES LIMITED (02450492)
- Filing history for BT (THIRD) NOMINEES LIMITED (02450492)
- People for BT (THIRD) NOMINEES LIMITED (02450492)
- Insolvency for BT (THIRD) NOMINEES LIMITED (02450492)
- More for BT (THIRD) NOMINEES LIMITED (02450492)
| 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) |
|---|---|---|---|
| 20 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2015 | |
| 20 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 21 Apr 2015 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 21 April 2015 | |
| 20 Apr 2015 | 4.70 | Declaration of solvency | |
| 20 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
| 20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
| 13 Mar 2015 | TM01 | Termination of appointment of Philip Norman Allenby as a director on 12 March 2015 | |
| 13 Mar 2015 | AP01 | Appointment of Mr Alberto Buffa as a director on 12 March 2015 | |
| 10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 28 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
| 28 Feb 2014 | TM01 | Termination of appointment of Michael Cole as a director | |
| 24 Feb 2014 | AP01 | Appointment of Mr Philip Norman Allenby as a director | |
| 11 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
| 14 Oct 2013 | TM01 | Termination of appointment of Louise Blackwell as a director | |
| 14 Oct 2013 | AP01 | Appointment of Mrs Christina Bridget Ryan as a director | |
| 02 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 18 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
| 05 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 16 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
| 21 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
| 13 Jun 2011 | CH01 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 | |
| 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 |