Advanced company searchLink opens in new window

BRITISH CREDIT TRUST LIMITED

Company number 03087393

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
20 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020
14 Jun 2019 AD01 Registered office address changed from Seacourt Tower West Way Oxford OX2 0FB to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 14 June 2019
13 Jun 2019 LIQ02 Statement of affairs
13 Jun 2019 600 Appointment of a voluntary liquidator
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
09 May 2019 CH01 Director's details changed for Chris Papadopoulos on 16 April 2019
02 May 2019 AP01 Appointment of Chris Papadopoulos as a director on 16 April 2019
02 May 2019 TM01 Termination of appointment of Adrian Richard Hill as a director on 29 March 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 60,700,102
01 Dec 2015 AA Full accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60,700,102
22 Apr 2015 AA Full accounts made up to 31 March 2014
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AA Full accounts made up to 31 March 2013
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60,700,102
13 Jun 2014 CH01 Director's details changed for Mr Adrian Richard Hill on 13 June 2014