About

Registered Number: 06483782
Date of Incorporation: 25/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Unit 10 Toll Bridge Road, Blaydon Trade Park, Blaydon-On-Tyne, Tyne And Wear, NE21 5TR

 

Bkt Developments Ltd was established in 2008, it has a status of "Dissolved". We don't currently know the number of employees at this company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 10 August 2016
DISS40 - Notice of striking-off action discontinued 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 25 August 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
225 - Change of Accounting Reference Date 19 November 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 13 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Outstanding

N/A

Guarantee & debenture 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.