Advanced company searchLink opens in new window

BT BUSINESS DIRECT LIMITED

Company number 04405796

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)
02 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
18 Sep 2018 AD01 Registered office address changed from Alpha & Beta House Enterprise Park Horwich Bolton Lancs BL6 6PE to 55 Baker Street London W1U 7EU on 18 September 2018
13 Sep 2018 LIQ01 Declaration of solvency
13 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
13 Aug 2018 AP01 Appointment of Mr Michael Joseph Mohun as a director on 13 August 2018
13 Aug 2018 AP01 Appointment of Ms Louise Alison Clare Blackwell as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Andrew Michael Summerfield as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Helen Ruth Slinger as a director on 13 August 2018
02 Aug 2018 TM01 Termination of appointment of Daniel Colum Kirk as a director on 1 August 2018
12 Jun 2018 TM01 Termination of appointment of Daniel Morris as a director on 23 May 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
12 Oct 2017 PSC02 Notification of British Telecommunications Plc as a person with significant control on 29 September 2017
12 Oct 2017 PSC07 Cessation of Dabs.Com Limited as a person with significant control on 29 September 2017
26 Sep 2017 PSC05 Change of details for Dabs.Com Plc as a person with significant control on 14 September 2017
25 Sep 2017 AA Full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Dec 2016 AP01 Appointment of Mr Andrew Summerfield as a director on 8 December 2016
11 Oct 2016 AA Full accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
28 Nov 2014 TM01 Termination of appointment of James Antony Ford as a director on 18 November 2014