Advanced company searchLink opens in new window

BT FIFTY

Company number 02604361

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 December 2019
10 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
02 Jan 2019 AD01 Registered office address changed from 81 Newgate St London EC1A 7AJ to 55 Baker Street London W1U 7EU on 2 January 2019
18 Dec 2018 LIQ01 Declaration of solvency
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-22
01 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Louise Alison Clare Blackwell as a director on 18 January 2018
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
13 Sep 2017 AA Full accounts made up to 31 March 2017
01 Jun 2017 AP01 Appointment of Mr Michael Joseph Mohun as a director on 1 June 2017
09 Dec 2016 TM01 Termination of appointment of Alberto Buffa as a director on 9 December 2016
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
10 Aug 2016 AA Full accounts made up to 31 March 2016
16 May 2016 AP01 Appointment of Ms Louise Alison Clare Blackwell as a director on 16 May 2016
04 Nov 2015 AA Full accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,288,704,142
19 May 2015 TM01 Termination of appointment of Philip Norman Allenby as a director on 18 May 2015
18 May 2015 AP01 Appointment of Mr Alberto Buffa as a director on 18 May 2015
29 Jan 2015 CC04 Statement of company's objects
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,288,704,142