BTF WINDOW CLEANING SERVICES LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/10/1730 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

23/11/1623 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/11/152 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED BTF CARPET CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1422 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

01/07/121 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

17/07/1117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS FOULKES / 01/07/2010

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information