Advanced company searchLink opens in new window

BTEC REMOVALS LTD

Company number 10891856

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 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 TM01 Termination of appointment of Adam Smith as a director on 17 June 2020
16 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 July 2020
12 May 2021 AP01 Appointment of Mr Adam Smith as a director on 6 August 2018
28 Apr 2021 PSC01 Notification of Terry Erdwin as a person with significant control on 18 January 2020
07 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
06 Apr 2021 AP01 Appointment of Mr Terry Lee Erdwin as a director on 16 April 2018
25 Feb 2021 CS01 Confirmation statement made on 30 July 2020 with no updates
10 Jul 2020 TM01 Termination of appointment of Chloe Jasmine Macklam as a director on 9 July 2020
24 May 2020 AP01 Appointment of Mrs Chloe Jasmine Macklam as a director on 17 July 2018
24 May 2020 TM01 Termination of appointment of Paul Jones as a director on 12 June 2019
04 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
27 Mar 2020 CH01 Director's details changed for Mr Paul Jones on 7 March 2020
24 Feb 2020 AP01 Appointment of Mr Paul Jones as a director on 7 March 2018
19 Dec 2019 TM01 Termination of appointment of Michael Thompson as a director on 27 November 2019
19 Dec 2019 TM01 Termination of appointment of Paul Jones as a director on 27 November 2019
19 Dec 2019 PSC07 Cessation of Michael Thompson as a person with significant control on 27 November 2019
16 Dec 2019 AD01 Registered office address changed from 35 Firs Avenue London N10 1AE to 35 Firs Avenue London N11 3NE on 16 December 2019
13 Dec 2019 AD01 Registered office address changed from 3 Northcote Avenue London W5 3UR England to 35 Firs Avenue London N10 1AE on 13 December 2019
28 Nov 2019 AP01 Appointment of Mr Paul Jones as a director on 2 October 2017
28 Nov 2019 AA Micro company accounts made up to 31 July 2019
27 Nov 2019 PSC01 Notification of Michael Thompson as a person with significant control on 27 November 2019
27 Nov 2019 AP01 Appointment of Michael Thompson as a director on 27 November 2019