BTG RISK LLP

340 Deansgate 340 Deansgate, M3 4LY
StatusDISSOLVED
Company No.OC306265
CategoryLimited Liability Partnership
Incorporated09 Dec 2003
Age20 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 13 days

SUMMARY

BTG RISK LLP is an dissolved limited liability partnership with number OC306265. It was incorporated 20 years, 6 months, 10 days ago, on 09 December 2003 and it was dissolved 4 years, 10 months, 13 days ago, on 06 August 2019. The company address is 340 Deansgate 340 Deansgate, M3 4LY.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16

Documents

View document PDF

Legacy

Date: 01 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Fordham

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Fordham

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed begbies traynor (south) LLP\certificate issued on 28/03/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Btg Consulting Limited

Change date: 2011-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Begbies Traynor Limited

Change date: 2011-02-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Begbies Traynor Limited

Change date: 2011-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-01

Officer name: Btg Consulting Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Segal

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 13 May 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Hudson

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned nigel atkinson

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned neil mather

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned david abbott

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned jamie taylor

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned nicholas hood

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned mark fry

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned lloyd biscoe

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned louise baxter

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned vivian bairstow

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nigel geoffrey atkinson

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned gary pettit

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/01/09

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david abbott

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed neil mather

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned paul davis

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned timothy dolder

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned philip smith

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned simon thomas

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned john dickinson

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/12/07

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed dolder timothy

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed philip smith

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed simon thomas

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Miscellaneous

Date: 18 Jan 2008

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 11/10/07 from: fourth floor brook house 77 fountain street manchester M2 2EE

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/12/06

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/12/05

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/12/04

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/04/05

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Address

Type: 287

Description: Registered office changed on 21/05/04 from: elliot house 151 deansgate manchester M3 3BP

Documents

View document PDF

Incorporation company

Date: 09 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE CARPENTRY LTD

WHITEWEBBS STATION ROAD,LITTLEHAMPTON,BN16 3BD

Number:10367445
Status:ACTIVE
Category:Private Limited Company

BOOBAND LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:09441183
Status:ACTIVE
Category:Private Limited Company

LITTLE UNS DAYCARE LIMITED

2 SHEAF STREET,DAVENTRY,NN11 4AB

Number:08617520
Status:ACTIVE
Category:Private Limited Company

MAYFIELD RESOURCES LTD

36 HARRINGTON ROAD,WORCESTER,WR2 5HD

Number:11872263
Status:ACTIVE
Category:Private Limited Company

MUIRDEN 1 LIMITED

MUIRDEN FARM,TURRIFF,AB53 4NH

Number:SC372838
Status:ACTIVE
Category:Private Limited Company

THE EDIT SHED LTD

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:08745496
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