BRITTER TECHNICAL SERVICES LTD
Status | DISSOLVED |
Company No. | 07934835 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 22 days |
SUMMARY
BRITTER TECHNICAL SERVICES LTD is an dissolved private limited company with number 07934835. It was incorporated 12 years, 3 months, 26 days ago, on 03 February 2012 and it was dissolved 4 years, 4 months, 22 days ago, on 07 January 2020. The company address is 54 Takeley Park Hatfield Broadoaks Road 54 Takeley Park Hatfield Broadoaks Road, Bishop's Stortford, CM22 6TD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Richard Harman Britter
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Linda Oliver
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mr Jonathan Richard Harman Britter
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: 54 Takeley Park Hatfield Broadoaks Road Takeley Bishop's Stortford CM22 6TD
Old address: 35 Plaiters Way Braintree Essex CM7 3LR
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Change account reference date company current extended
Date: 14 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Some Companies
335 FOLESHILL ROAD,COVENTRY,CV1 4JS
Number: | 11894878 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 10480328 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS COLLETT PLUMBING & HEATING CONTRACTORS LIMITED
40 COUNTESTHORPE ROAD,LEICESTER,LE18 4PF
Number: | 03512520 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALCYON ACCOUNTANTS AND BUSINESS ADVISERS LTD
THE OLD VICARAGE 26 HIGH STREET,LEICESTER,LE7 1GP
Number: | 07287357 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU
Number: | 04667753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, PLOT 5, PHASE II, CARTERTON SOUTH INDUSTRI,CARTERTON,OX18 3EZ
Number: | 11135222 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |