Advanced company searchLink opens in new window

BT CONTRACT RENTALS LTD.

Company number 02785592

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
26 Nov 2014 TM02 Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014
26 Nov 2014 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014
07 Oct 2014 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Ms Lisa Farrell as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Gabriele D'uva as a director on 30 September 2014
06 Oct 2014 TM01 Termination of appointment of Darren Mark Millard as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Salih Unal as a director on 30 September 2014
24 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
27 Aug 2013 CH01 Director's details changed for Darren Mark Millard on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2013 TM01 Termination of appointment of Jonathan Maycock as a director
25 Mar 2013 TM01 Termination of appointment of John Jenkins as a director
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
03 Oct 2012 AP03 Appointment of Courtenay Abbott as a secretary
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary
01 Aug 2012 CH03 Secretary's details changed for Ann French on 1 August 2012
17 Jul 2012 AD02 Register inspection address has been changed
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders