About

Registered Number: 04517749
Date of Incorporation: 23/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2018 (5 years and 11 months ago)
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Bts Decorators Ltd was setup in 2002. We do not know the number of employees at this organisation. The business has one director listed as Scholey, Susan Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLEY, Susan Carol 24 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2018
LIQ14 - N/A 08 March 2018
LIQ03 - N/A 10 January 2018
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 19 December 2016
4.20 - N/A 19 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 19 October 2002
225 - Change of Accounting Reference Date 09 September 2002
287 - Change in situation or address of Registered Office 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.