Advanced company searchLink opens in new window

BT EIGHTY-NINE LIMITED

Company number 05952785

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)
18 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 March 2015
18 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Jun 2014 CH01 Director's details changed for Mr Adam David Brian Machin on 31 May 2014
25 Mar 2014 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 25 March 2014
24 Mar 2014 600 Appointment of a voluntary liquidator
24 Mar 2014 4.70 Declaration of solvency
24 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 1,110,819
25 Oct 2013 AA Full accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
13 Feb 2013 AP01 Appointment of Mr Adam David Brian Machin as a director
13 Feb 2013 TM01 Termination of appointment of Nicola Brenchley as a director
23 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 31 March 2012
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
16 Aug 2011 AA Full accounts made up to 31 March 2011
04 Apr 2011 TM01 Termination of appointment of John Challis as a director
17 Feb 2011 CH01 Director's details changed for Ms Nicola Brenchley 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
11 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
29 Jul 2010 AA Full accounts made up to 31 March 2010
12 Jul 2010 CH01 Director's details changed for Nicola Johnson on 14 June 2010
16 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities