Advanced company searchLink opens in new window

BTC (2011) LIMITED

Company number 04941088

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)
06 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2012 2.24B Administrator's progress report to 30 May 2012
06 Jun 2012 2.35B Notice of move from Administration to Dissolution on 30 May 2012
06 Jun 2012 2.24B Administrator's progress report to 2 May 2012
15 Dec 2011 2.24B Administrator's progress report to 2 November 2011
08 Dec 2011 2.31B Notice of extension of period of Administration
17 Aug 2011 2.23B Result of meeting of creditors
25 Jul 2011 2.24B Administrator's progress report to 22 June 2011
11 Mar 2011 2.23B Result of meeting of creditors
23 Feb 2011 2.16B Statement of affairs with form 2.14B
21 Feb 2011 2.17B Statement of administrator's proposal
09 Feb 2011 AD01 Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 9 February 2011
09 Feb 2011 AD01 Registered office address changed from 16 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN on 9 February 2011
01 Feb 2011 CERTNM Company name changed blade tooling company LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
01 Feb 2011 CONNOT Change of name notice
12 Jan 2011 2.12B Appointment of an administrator
22 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 8.25
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
15 Mar 2010 CC04 Statement of company's objects
03 Mar 2010 MA Memorandum and Articles of Association
03 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Ian Simpson on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Stephen Neil Chapman on 22 October 2009