Advanced company searchLink opens in new window

BILLINCI LIMITED

Company number 06100141

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-14
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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