Advanced company searchLink opens in new window

BT SEVENTY-NINE

Company number 04481167

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)
28 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Jun 2011 SH19 Statement of capital on 15 June 2011
  • GBP 12
15 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/02/2011
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
25 Feb 2011 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 25 February 2011
24 Feb 2011 600 Appointment of a voluntary liquidator
24 Feb 2011 4.70 Declaration of solvency
24 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-10
14 Feb 2011 CH01 Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011
14 Feb 2011 CH01 Director's details changed for Mark Philip Genikis on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
09 Feb 2011 CH01 Director's details changed for Louise Alison Clare Atherton on 1 February 2011
30 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for John Christopher Challis on 26 October 2009
24 Nov 2009 CH01 Director's details changed for Mark Philip Genikis on 26 October 2009
24 Nov 2009 CH01 Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009
14 Nov 2009 CH01 Director's details changed for Louise Alison Clare Atherton on 26 October 2009
11 Aug 2009 288c Director's Change of Particulars / mark genikis / 24/06/2009 / HouseName/Number was: , now: moatlands cottage; Street was: wood cottage, now: watermans lane; Area was: atkins hill, boughton monchelsea, now: paddock wood; Post Town was: maidstone, now: tonbridge; Post Code was: ME17 4GW, now: TN12 6ND
06 Aug 2009 363a Return made up to 09/07/09; full list of members
27 Jul 2009 AA Full accounts made up to 31 March 2009
09 Apr 2009 288a Director appointed louise alison clare atherton
09 Apr 2009 288a Director appointed christina bridget ryan