- Company Overview for BILLINCI LIMITED (06100141)
- Filing history for BILLINCI LIMITED (06100141)
- People for BILLINCI LIMITED (06100141)
- Insolvency for BILLINCI LIMITED (06100141)
- More for BILLINCI LIMITED (06100141)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
05 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | AD01 | Registered office address changed from C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 December 2017 | |
01 Dec 2017 | LIQ01 | Declaration of solvency | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD01 | Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA on 12 February 2016 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 19 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
13 Jun 2012 | CH01 | Director's details changed for William Sutherland on 13 June 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | CH01 | Director's details changed for William Sutherland on 25 March 2011 |