Advanced company searchLink opens in new window

BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED

Company number 03089430

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 SH19 Statement of capital on 30 June 2021
  • GBP 1.00
30 Jun 2021 DS01 Application to strike the company off the register
28 Jun 2021 SH19 Statement of capital on 28 June 2021
  • GBP 1.00
10 Jun 2021 SH20 Statement by Directors
10 Jun 2021 CAP-SS Solvency Statement dated 02/06/21
10 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2021 TM01 Termination of appointment of Richard Douglas Booth as a director on 2 March 2021
08 Apr 2021 TM01 Termination of appointment of Nigel Kevin Savory as a director on 25 March 2021
08 Apr 2021 AP01 Appointment of Ms Danielle Sheer as a director on 30 December 2020
08 Mar 2021 AA Full accounts made up to 30 June 2020
26 Nov 2020 TM01 Termination of appointment of Robert Eberle as a director on 6 March 2020
12 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
06 Jul 2020 AA Full accounts made up to 30 June 2019
11 Nov 2019 AD01 Registered office address changed from , 115 Chatham Street, Reading, RG1 7JX, England to 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA on 11 November 2019
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
21 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
24 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Jul 2018 AP01 Appointment of Mr Richard Douglas Booth as a director on 2 July 2018
27 Jul 2018 AP01 Appointment of Mr Robert Eberle as a director on 2 July 2018
13 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 AD01 Registered office address changed from , Old Change House 128 Queen Victoria Street, London, EC4V 4BJ to 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA on 9 July 2018