BTS CHORLEY LIMITED
Company Documents
Date | Description |
---|---|
26/10/2226 October 2022 | Final Gazette dissolved following liquidation |
26/10/2226 October 2022 | Final Gazette dissolved following liquidation |
05/05/225 May 2022 | Liquidators' statement of receipts and payments to 2022-03-10 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 4 SOUTHPORT ROAD CHORLEY LANCASHIRE PR7 1LD |
26/03/1926 March 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/03/1926 March 2019 | SPECIAL RESOLUTION TO WIND UP |
26/03/1926 March 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CESSATION OF ANTHONY HILTON AS A PSC |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
16/05/1716 May 2017 | COMPANY NAME CHANGED JOHN GOULDING & CO. LTD CERTIFICATE ISSUED ON 16/05/17 |
12/05/1712 May 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
24/04/1724 April 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR RIGBY / 19/10/2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HILTON / 19/10/2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GARDINER / 19/10/2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1211 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/0921 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR RIGBY / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GARDINER / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HILTON / 20/10/2009 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / BARRY ARTHUR RIGBY / 20/10/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/089 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0725 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
10/10/0610 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
13/10/0513 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
15/10/0415 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/10/0315 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
28/10/0228 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
16/10/0116 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
08/10/018 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company