Advanced company searchLink opens in new window

BOTEZCO LIMITED

Company number 05015441

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2012 DS01 Application to strike the company off the register
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-01-28
  • GBP 100
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Oct 2010 TM02 Termination of appointment of Ann Finmore as a secretary
09 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Timon Botez on 22 October 2009
09 Feb 2010 CH03 Secretary's details changed for Ann Christine Finmore on 18 December 2009
13 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from 45 clonmell road london N17 6JY
11 Feb 2009 363a Return made up to 13/01/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / timon botez / 10/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 45; Street was: 10 ormsby place, now: clonmell road; Post Code was: N16 8ER, now: N17 6JY
22 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Jan 2008 363a Return made up to 13/01/08; full list of members
16 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
29 Aug 2007 288a New secretary appointed
29 Aug 2007 287 Registered office changed on 29/08/07 from: c/o miller bainbridge 1 hardwick street london EC1R 4RB
29 Aug 2007 288b Secretary resigned
22 Jan 2007 363a Return made up to 13/01/07; full list of members
19 Sep 2006 AA Total exemption full accounts made up to 31 January 2006
13 Jan 2006 363a Return made up to 13/01/06; full list of members