About

Registered Number: 04163182
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 5 Old Lodge Court, Wellington Square, Cheltenham, Gloucestershire, GL50 4JT,

 

Based in Cheltenham, Gloucestershire, Bt52 Ltd was registered on 19 February 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Bt52 Ltd. The organisation 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(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 17 September 2015
AA - Annual Accounts 31 August 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 10 March 2015
CERTNM - Change of name certificate 09 December 2014
RESOLUTIONS - N/A 09 December 2014
TM02 - Termination of appointment of secretary 24 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 09 February 2012
AA01 - Change of accounting reference date 05 January 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 17 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 11 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 23 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2002
363s - Annual Return 06 March 2002
CERTNM - Change of name certificate 08 November 2001
225 - Change of Accounting Reference Date 21 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.