BTF PARTNERSHIP LLP

Clockhouse Barn Canterbury Road Clockhouse Barn Canterbury Road, Ashford, TN25 4BJ, Kent
StatusDISSOLVED
Company No.OC337615
CategoryLimited Liability Partnership
Incorporated28 May 2008
Age16 years, 10 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Jan 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Colin T Hall Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: R P Thomas Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mwsb Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Th French Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wp Hinckley Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Page Pierce Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Bax

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas French

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Thomas

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Hinckley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Colin Hall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Pierce

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Duncan Frederick Pierce

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed colin james hall

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/06/09

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: LLP288b

Description: Member resigned giles lister

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Other

Type: LLP3

Description: Change of name 16/07/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed william peter hinckley

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed thomas henry french

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed michael william sommerville bax

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed richard plowden thomas

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A & M BUILDING CONTRACTORS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10525496
Status:ACTIVE
Category:Private Limited Company

AZ MOVERS LIMITED

8 CHISWELL GREEN LANE,ST. ALBANS,AL2 3AN

Number:10591381
Status:ACTIVE
Category:Private Limited Company
Number:LP010019
Status:ACTIVE
Category:Limited Partnership

KINGFIX LIMITED

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

SYNETIQ NOMINEES LIMITED

BENTLEY MOOR LANE,DONCASTER,DN6 7BD

Number:11771632
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