Established in 2001, Bts Dpl Ltd has its registered office in Needham Market Ipswich, Suffolk, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 08 January 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 06 October 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AUD - Auditor's letter of resignation | 22 May 2013 | |
AUD - Auditor's letter of resignation | 25 April 2013 | |
AR01 - Annual Return | 26 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 20 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
363a - Annual Return | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
AA - Annual Accounts | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
363a - Annual Return | 13 October 2006 | |
CERTNM - Change of name certificate | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
AA - Annual Accounts | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2006 | |
287 - Change in situation or address of Registered Office | 24 February 2006 | |
RESOLUTIONS - N/A | 08 November 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2005 | |
123 - Notice of increase in nominal capital | 08 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2005 | |
363a - Annual Return | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2005 | |
123 - Notice of increase in nominal capital | 07 October 2005 | |
AA - Annual Accounts | 21 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
363s - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
225 - Change of Accounting Reference Date | 03 January 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 11 October 2002 | |
225 - Change of Accounting Reference Date | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
NEWINC - New incorporation documents | 05 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2009 | Outstanding |
N/A |
Rent deposit deed | 09 May 2008 | Outstanding |
N/A |
Debenture | 08 May 2006 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 10 March 2006 | Fully Satisfied |
N/A |
Debenture | 10 March 2006 | Fully Satisfied |
N/A |