Advanced company searchLink opens in new window

BOTTLE KILN DESIGN LTD

Company number 10661745

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)
06 Nov 2023 AD01 Registered office address changed from 2 Mill Hill Ind Estate Quarry Lane Enderby Leicester LE19 4AU England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 6 November 2023
06 Nov 2023 600 Appointment of a voluntary liquidator
06 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-20
06 Nov 2023 LIQ02 Statement of affairs
13 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
16 Aug 2022 PSC07 Cessation of Dominic Charles Stone as a person with significant control on 11 July 2022
16 Aug 2022 TM01 Termination of appointment of Jill Patricia Stone as a director on 11 July 2022
16 Aug 2022 TM01 Termination of appointment of Dominic Charles Stone as a director on 11 July 2022
16 Aug 2022 PSC02 Notification of Bottle Kiln Holdings Ltd as a person with significant control on 11 July 2022
16 Aug 2022 AP01 Appointment of Mr Benjamin Steven Percival as a director on 11 July 2022
16 Aug 2022 AP01 Appointment of Mr Mitesh Soma as a director on 11 July 2022
16 Aug 2022 AD01 Registered office address changed from C/O Keith Willis Associates Ltd, Gothic House Barker Gate Nottingham NG1 1JU United Kingdom to 2 Mill Hill Ind Estate Quarry Lane Enderby Leicester LE19 4AU on 16 August 2022
13 Jul 2022 MR01 Registration of charge 106617450001, created on 11 July 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-09
  • GBP 95
  • GBP 5