BTJ CONSTRUCTION SERVICES LTD
Status | DISSOLVED |
Company No. | 07948247 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 7 days |
SUMMARY
BTJ CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 07948247. It was incorporated 12 years, 2 months, 18 days ago, on 14 February 2012 and it was dissolved 2 years, 7 days ago, on 26 April 2022. The company address is 300 St. Marys Road 300 St. Marys Road, Liverpool, L19 0NQ.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 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: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 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: 22 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
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: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
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: 25 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Kenneth Robert Beattie
Documents
Change corporate secretary company with change date
Date: 08 Apr 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-10-01
Officer name: Sinclair Secretarial Services
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 298 St Mary's Road Garston Liverpool L19 0NQ England
Documents
Some Companies
VICTORIA HOUSE,READING,RG1 1TG
Number: | 05022874 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKEHOUSE,NAILSWORTH,GL6 0HW
Number: | 05436792 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRONIC PRODUCT SUPPLIES LIMITED
7 HILLVIEW ROAD IRBY,MERSEYSIDE,CH61 4XH
Number: | 04082087 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 HIGH STREET,LONDON,NW10 4TD
Number: | 11343807 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 09122989 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 POST WOOD ROAD,WARE, HERTFORDSHIRE,SG12 9NL
Number: | 11765587 |
Status: | ACTIVE |
Category: | Private Limited Company |