BTF PARTNERSHIP LLP
Status | DISSOLVED |
Company No. | OC337615 |
Category | Limited Liability Partnership |
Incorporated | 28 May 2008 |
Age | 16 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2019 |
Years | 5 years, 1 month, 21 days |
SUMMARY
BTF PARTNERSHIP LLP is an dissolved limited liability partnership with number OC337615. It was incorporated 16 years, 10 days ago, on 28 May 2008 and it was dissolved 5 years, 1 month, 21 days ago, on 16 April 2019. The company address is Clockhouse Barn Canterbury Road Clockhouse Barn Canterbury Road, Ashford, TN25 4BJ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 17 Jan 2019
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Jul 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2014-10-01
Officer name: Bax Thomas French Ltd
Documents
Annual return limited liability partnership with made up date
Date: 30 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-07-31
Officer name: Page Pierce Limited
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-24
Documents
Appoint corporate member limited liability partnership
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Colin T Hall Ltd
Documents
Appoint corporate member limited liability partnership
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: R P Thomas Ltd
Documents
Appoint corporate member limited liability partnership
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mwsb Ltd
Documents
Appoint corporate member limited liability partnership
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Th French Ltd
Documents
Appoint corporate member limited liability partnership
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Wp Hinckley Ltd
Documents
Appoint corporate member limited liability partnership
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Page Pierce Limited
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Bax
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas French
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Thomas
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William Hinckley
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colin Hall
Documents
Termination member limited liability partnership with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan Pierce
Documents
Appoint person member limited liability partnership
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Duncan Frederick Pierce
Documents
Certificate change of name company
Date: 09 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed btf (south east) LLP\certificate issued on 09/03/11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: LLAA01
New date: 2009-03-31
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed colin james hall
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/06/09
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: LLP288b
Description: Member resigned giles lister
Documents
Legacy
Date: 18 Jul 2008
Category: Other
Type: LLP3
Description: Change of name 16/07/2008
Documents
Certificate change of name company
Date: 17 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bax thomas french LLP\certificate issued on 18/07/08
Documents
Legacy
Date: 15 Jul 2008
Category: Other
Type: LLP3
Description: Change of name 10/07/2008
Documents
Certificate change of name company
Date: 12 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed btf (south east) LLP\certificate issued on 15/07/08
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed giles anthony bramham lister
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed william peter hinckley
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed thomas henry french
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed michael william sommerville bax
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned waterlow nominees LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned waterlow secretaries LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed richard plowden thomas
Documents
Legacy
Date: 28 May 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
A & M BUILDING CONTRACTORS LTD
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 10525496 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHISWELL GREEN LANE,ST. ALBANS,AL2 3AN
Number: | 10591381 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH MINDAUGAS SALKAUSKAS
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010019 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 SPREIGHTON ROAD,SURREY,KT8 2JF
Number: | 05176951 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN GIFFORD GAS SERVICES LIMITED
61 STANIFIELD LANE,LEYLAND,PR25 4WF
Number: | 06708679 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY MOOR LANE,DONCASTER,DN6 7BD
Number: | 11771632 |
Status: | ACTIVE |
Category: | Private Limited Company |