Advanced company searchLink opens in new window

BILDTEKNIK LIMITED

Company number 09166405

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 TM01 Termination of appointment of Olof Fredrik Lindgren as a director on 11 November 2019
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
19 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
03 Jul 2019 AP01 Appointment of Mr Olof Fredrik Lindgren as a director on 2 May 2019
03 Jul 2019 TM01 Termination of appointment of Mikael Paulsson as a director on 2 May 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
16 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
14 Jun 2016 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Old Station Master's House Kirkgate Station Monk Street Wakefield West Yorkshire WF1 4EL on 14 June 2016
01 Jun 2016 TM01 Termination of appointment of Timothy Angus Coutts as a director on 31 January 2016
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Nov 2015 AP01 Appointment of Mr Timothy Angus Coutts as a director on 7 April 2015
03 Nov 2015 AP01 Appointment of Mikael Paulsson as a director on 7 April 2015
04 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
04 Sep 2015 CH01 Director's details changed for Mr Martin Richard Webster on 7 August 2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
17 Sep 2014 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 17 September 2014