Advanced company searchLink opens in new window

BTL PROPERTY SERVICES LIMITED

Company number 05438973

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)
08 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 February 2023
12 Mar 2022 LIQ02 Statement of affairs
12 Mar 2022 600 Appointment of a voluntary liquidator
12 Mar 2022 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 12 March 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-01
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Charles Gordon Vere-Whiting as a director on 30 March 2021
29 Mar 2021 AD01 Registered office address changed from 5 Leopold Road London SW19 7BB England to The Old Chapel Union Way Witney OX28 6HD on 29 March 2021
12 Feb 2021 CH01 Director's details changed for Mr Charles Vere-Whiting on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr James Oliver Heyman on 12 February 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Charles James, Jonathan Catto as a director on 9 March 2020
05 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to 5 Leopold Road London SW19 7BB on 30 January 2019
23 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
17 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
08 Aug 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
03 Aug 2018 PSC02 Notification of Btl Property Holdings Limited as a person with significant control on 30 April 2018