BTACC LIMITED

18 Market Place, Brackley, NN13 7DP, Northamptonshire, England
StatusDISSOLVED
Company No.07828774
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 14 days

SUMMARY

BTACC LIMITED is an dissolved private limited company with number 07828774. It was incorporated 12 years, 8 months, 12 days ago, on 31 October 2011 and it was dissolved 3 years, 6 months, 14 days ago, on 29 December 2020. The company address is 18 Market Place, Brackley, NN13 7DP, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: Keyes Farm Lillingstone Lovell Buckingham Buckinghamshire MK18 5AY England

New address: 18 Market Place Brackley Northamptonshire NN13 7DP

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Gregory Drew Mclafferty

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

New address: Keyes Farm Lillingstone Lovell Buckingham Buckinghamshire MK18 5AY

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 09 Oct 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 58a High Street Stony Stratford Milton Keynes Bucks MK11 1AQ

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Drew Mclafferty

Appointment date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Sean Connolly

Termination date: 2014-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Roy Phillips

Appointment date: 2014-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony Phillips

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stit it up LIMITED\certificate issued on 28/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 31 Jan 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: 6 Banbury Road Brackley Northamptonshire Nn1 36a England

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jvoi Binns

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Binns

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Sean Connolly

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRTTRAK EVOLUTION LIMITED

DRUMMONDS HALL,LAUDER,TD2 6QT

Number:SC573529
Status:ACTIVE
Category:Private Limited Company

EZI COURIERS UK LTD

EASTBOURNE HOUSE,LINGFIELD,RH7 6DN

Number:11640434
Status:ACTIVE
Category:Private Limited Company

LDC VI LP

39 QUEENS ROAD,ABERDEEN,AB15 4ZN

Number:SL029406
Status:ACTIVE
Category:Limited Partnership

NICK WILLSON ARCHITECTS LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:05095167
Status:ACTIVE
Category:Private Limited Company

SIBLU EUROPE LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:00600955
Status:ACTIVE
Category:Private Limited Company

TELFORD COMPRESSED AIR SERVICES LIMITED

112 HIGH STREET,WARWICKSHIRE,B46 3BL

Number:02870739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source