Advanced company searchLink opens in new window

BTR EUROPE (UK) LIMITED

Company number 01070037

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
20 Feb 2018 DS02 Withdraw the company strike off application
23 Jan 2018 SH19 Statement of capital on 23 January 2018
  • GBP 1
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
10 Jan 2018 SH20 Statement by Directors
10 Jan 2018 CAP-SS Solvency Statement dated 18/12/17
10 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
24 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
31 Oct 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000,000
29 Sep 2015 AUD Auditor's resignation
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
27 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,000,000
09 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
09 Mar 2015 TM01 Termination of appointment of Stuart Thorogood as a director on 1 March 2015