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.
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 | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, West Midlands, B3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, United Kingdom, B3 2BH | Director | 15 April 2014 | Active |
15, Colmore Row, Birmingham, United Kingdom, B3 2BH | Director | 15 April 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-02 | Resolution | Resolution. | Download |
2019-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Capital | Capital allotment shares. | Download |
2015-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Change account reference date company previous shortened. | Download |
2015-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.