Advanced company searchLink opens in new window

BATTERISERVICE & TRANSPORT LIMITED

Company number 04277599

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2015 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 1 X X X X RH10 0AS on 6 September 2015
06 Sep 2015 TM01 Termination of appointment of Borje Vaster as a director on 1 September 2015
08 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2015 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AD01 Registered office address changed from , the Pest House Bedlam Street, Hurstpierpoint, West Sussex, BN6 9EW, England on 2 July 2013
24 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
23 Sep 2012 TM02 Termination of appointment of Palatine Business Services Ltd as a secretary
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AD01 Registered office address changed from , Randolphs Farm Midstall, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EL on 29 March 2012
26 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
27 Sep 2010 AP01 Appointment of Borje Vaster as a director
27 Sep 2010 CH04 Secretary's details changed for Palatine Business Services Ltd on 28 August 2010
25 Sep 2010 TM01 Termination of appointment of Palatine Business Services Ltd as a director
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Sep 2009 363a Return made up to 28/08/09; full list of members
14 Sep 2009 AA Total exemption full accounts made up to 31 December 2008