Advanced company searchLink opens in new window

BILLINGHURST AND SONS LIMITED

Company number 00551928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2013 4.68 Liquidators' statement of receipts and payments to 11 June 2013
23 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2012 AD01 Registered office address changed from Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 20 June 2012
19 Jun 2012 4.20 Statement of affairs with form 4.19
19 Jun 2012 600 Appointment of a voluntary liquidator
19 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jun 2012 AD01 Registered office address changed from Units D/E Fleming Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TS England on 11 June 2012
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1,000
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Mr Paul Michael Billinghurst on 2 October 2009
04 Feb 2011 AD01 Registered office address changed from Marlow Rd Bourne End Bucks SL8 5SF on 4 February 2011
11 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
18 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Paul Michael Billinghurst on 2 October 2009
17 Feb 2010 CH03 Secretary's details changed for Paul Michael Billinghurst on 1 December 2009
17 Feb 2010 CH01 Director's details changed for Mr Mathew James Billinghurst on 2 October 2009
05 Mar 2009 363a Return made up to 28/01/09; full list of members
22 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
14 Feb 2008 363a Return made up to 28/01/08; full list of members