About

Registered Number: 03932081
Date of Incorporation: 23/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2017 (6 years and 5 months ago)
Registered Address: Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

 

Established in 2000, Btr (UK) Ltd are based in Bristol, it's status is listed as "Dissolved". We do not know the number of employees at Btr (UK) Ltd.

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 16 December 2017
WU15 - N/A 16 September 2017
LIQ MISC - N/A 19 December 2016
LIQ MISC - N/A 12 January 2016
F10.2 - N/A 12 February 2015
LIQ MISC - N/A 30 December 2014
AD01 - Change of registered office address 01 December 2014
LIQ MISC OC - N/A 27 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 November 2014
AD01 - Change of registered office address 28 April 2014
LIQ MISC - N/A 11 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 December 2013
COCOMP - Order to wind up 06 December 2013
COCOMP - Order to wind up 10 December 2012
2.12B - N/A 10 December 2012
AD01 - Change of registered office address 31 October 2012
2.17B - N/A 13 February 2012
2.16B - N/A 08 February 2012
2.12B - N/A 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 22 July 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 10 March 2009
MISC - Miscellaneous document 06 February 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 15 July 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
287 - Change in situation or address of Registered Office 06 July 2007
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
169 - Return by a company purchasing its own shares 10 May 2007
287 - Change in situation or address of Registered Office 03 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
169 - Return by a company purchasing its own shares 21 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 10 May 2006
RESOLUTIONS - N/A 22 March 2006
169 - Return by a company purchasing its own shares 13 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 11 August 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
123 - Notice of increase in nominal capital 30 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
CERTNM - Change of name certificate 01 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 June 2003
CERTNM - Change of name certificate 16 January 2003
CERTNM - Change of name certificate 09 January 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 15 March 2002
RESOLUTIONS - N/A 18 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 14 March 2001
225 - Change of Accounting Reference Date 20 December 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 February 2008 Fully Satisfied

N/A

Debenture 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.