Advanced company searchLink opens in new window

BILLABONG BILL LIMITED

Company number 06135160

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 AD01 Registered office address changed from Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD England to Loft 59 the Turnbull Queens Lane Newcastle NE1 3NG on 8 March 2018
07 Mar 2018 PSC01 Notification of Mateusz Kijowski as a person with significant control on 7 March 2018
07 Mar 2018 PSC07 Cessation of Alan James Brake as a person with significant control on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Mateusz Kijowski as a director on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Alan James Brake as a director on 7 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 PSC04 Change of details for Mr Alan James Brake as a person with significant control on 1 October 2017
05 Oct 2017 AD01 Registered office address changed from Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD England to Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD on 5 October 2017
05 Oct 2017 AD01 Registered office address changed from Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD England to Alf Accountancy Services B4 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD on 5 October 2017
05 Oct 2017 CH01 Director's details changed for Mr Alan James Brake on 5 October 2017
27 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AD01 Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015
11 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr Alan James Brake on 12 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AD01 Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN on 8 May 2014
03 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AD01 Registered office address changed from 65 Marcus Avenue Southend-on-Sea Engalnd SS1 3LE United Kingdom on 29 April 2013
21 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders