Advanced company searchLink opens in new window

BIL SERVICES LIMITED

Company number 05074316

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)
01 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-03
06 Nov 2008 4.20 Statement of affairs with form 4.19
06 Nov 2008 600 Appointment of a voluntary liquidator
27 Oct 2008 287 Registered office changed on 27/10/2008 from c/o saville & company alfa house opp esher rugby club molesey road walton on thames surrey KT12 3PD
24 Apr 2008 363a Return made up to 16/03/08; full list of members
24 Apr 2008 287 Registered office changed on 24/04/2008 from alfa house opp esher rugby club molesey road walton on thames surrey KT12 3PD
24 Apr 2008 288c Director's Change of Particulars / shabina malik - flyon / 30/11/2007 / Title was: , now: mrs; Surname was: malik - flyon, now: malik-flynn; HouseName/Number was: , now: 30; Street was: 54 high street, now: norbiton avenue; Post Town was: kingston upon thames, now: norbiton; Post Code was: KT1 1HN, now: KT1 3QS; Country was: , now: england
17 Mar 2008 CERTNM Company name changed coolpint LIMITED\certificate issued on 19/03/08
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Jan 2008 287 Registered office changed on 17/01/08 from: c/o saville resouce limted 32A high street esher surrey KT10 9RX
05 Jun 2007 288a New director appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
10 May 2007 288b Director resigned
09 May 2007 363a Return made up to 16/03/07; full list of members
28 Dec 2006 AA Accounts made up to 31 March 2006
22 Jun 2006 363a Return made up to 16/03/06; full list of members
22 Jun 2006 288c Secretary's particulars changed;director's particulars changed
22 Jun 2006 288c Secretary's particulars changed;director's particulars changed
18 Jan 2006 AA Accounts made up to 31 March 2005
24 May 2005 363s Return made up to 16/03/05; full list of members
09 Mar 2005 288b Secretary resigned
09 Mar 2005 288b Director resigned
09 Mar 2005 288a New director appointed