Advanced company searchLink opens in new window

BILLSMART LIMITED

Company number 05325147

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2010 DS01 Application to strike the company off the register
20 May 2010 AP03 Appointment of Mrs Mandy Garbutt as a secretary
20 May 2010 TM02 Termination of appointment of Stuart Eccles as a secretary
20 May 2010 TM01 Termination of appointment of David Allbut as a director
07 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 200
07 Jan 2010 CH01 Director's details changed for David Jonathan Allbut on 6 January 2010
22 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 06/01/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Sep 2008 287 Registered office changed on 17/09/2008 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom
31 Mar 2008 363a Return made up to 06/01/08; full list of members
29 Mar 2008 287 Registered office changed on 29/03/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
30 Mar 2007 363s Return made up to 06/01/07; full list of members
15 Mar 2007 88(2)R Ad 06/01/05--------- £ si 80@1
04 Jan 2007 88(2)R Ad 06/12/06--------- £ si 20@1=20 £ ic 100/120
09 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006
03 Jun 2006 287 Registered office changed on 03/06/06 from: c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY
27 Apr 2006 363s Return made up to 06/01/06; full list of members
27 Apr 2006 363(287) Registered office changed on 27/04/06
01 Nov 2005 225 Accounting reference date extended from 31/01/06 to 30/04/06
14 Mar 2005 88(2)R Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100
10 Feb 2005 288a New director appointed