UKBizDB.co.uk

BOTTEVILLE ROAD CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Botteville Road Co Limited. The company was founded 10 years ago and was given the registration number 08996833. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOTTEVILLE ROAD CO LIMITED
Company Number:08996833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Colmore Row, Birmingham, West Midlands, B3 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, United Kingdom, B3 2BH

Director15 April 2014Active
15, Colmore Row, Birmingham, United Kingdom, B3 2BH

Director15 April 2014Active

People with Significant Control

Trident Development Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:26/F, Jubliee Centre, Hong Kong, Hong Kong, HONG KONG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-02Resolution

Resolution.

Download
2019-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Change person director company with change date.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Capital

Capital allotment shares.

Download
2015-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Change account reference date company previous shortened.

Download
2015-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.