B.T.B. (ISLINGTON) LIMITED

1,341 High Road 1,341 High Road, London, N20 9HR
StatusLIQUIDATION
Company No.02770320
CategoryPrivate Limited Company
Incorporated03 Dec 1992
Age31 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

B.T.B. (ISLINGTON) LIMITED is an liquidation private limited company with number 02770320. It was incorporated 31 years, 6 months, 15 days ago, on 03 December 1992. The company address is 1,341 High Road 1,341 High Road, London, N20 9HR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2023

Action Date: 27 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2022

Action Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2021

Action Date: 27 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-27

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-25

Officer name: Caroline Teresa Davey

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Bush

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Teresa Davey

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Bush

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Gordon Keith William Bush

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Bush

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 14/01/94 from: 18 woodlands avenue finchley london N3 2NR

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/93; full list of members

Documents

View document PDF

Resolution

Date: 28 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Capital

Type: 88(2)R

Description: Ad 17/03/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 17/01/93 from: aci house torrington park north finchley london N12 9SZ

Documents

View document PDF

Incorporation company

Date: 03 Dec 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDM SAFETY TRAINING SERVICES LIMITED

51 MCCALLUM GARDENS,BELLSHILL,ML4 2SR

Number:SC570760
Status:ACTIVE
Category:Private Limited Company

GLENBURY LIMITED

T/A JUDGES BUTCHERS,SCUNTHORPE MARKET,DN15 6XQ

Number:03481231
Status:ACTIVE
Category:Private Limited Company

I PRINT DIGITAL LIMITED

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:05345476
Status:ACTIVE
Category:Private Limited Company

JOHN H HUNT LIMITED

66 BROAD OAKS ROAD,SOLIHULL,B91 1HZ

Number:09501649
Status:ACTIVE
Category:Private Limited Company

M I S CONSULTING LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:07466047
Status:ACTIVE
Category:Private Limited Company

MARIE JOSEPHINE HOME & GARDEN LIMITED

PARK VIEW FARM,HEADLEY,GU35 8ST

Number:08957048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source