- Company Overview for BT EIGHTY-NINE LIMITED (05952785)
- Filing history for BT EIGHTY-NINE LIMITED (05952785)
- People for BT EIGHTY-NINE LIMITED (05952785)
- Insolvency for BT EIGHTY-NINE LIMITED (05952785)
- More for BT EIGHTY-NINE LIMITED (05952785)
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
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
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
|