- Company Overview for BILLTONE CAD LIMITED (06148080)
- Filing history for BILLTONE CAD LIMITED (06148080)
- People for BILLTONE CAD LIMITED (06148080)
- More for BILLTONE CAD LIMITED (06148080)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2011 | DS01 | Application to strike the company off the register | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 |
Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
|
|
30 Mar 2010 | CH01 | Director's details changed for Anthony James Miall on 1 October 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 30 March 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
13 Nov 2008 | 288c | Secretary's Change of Particulars / jennifer green / 07/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 83; Street was: 74 holywell road, now: exmouth road; Post Town was: watford, now: ruislip; Region was: hertfordshire, now: middlesex; Post Code was: WD18 0HU, now: HA4 0UH; Country was: , now: united kingdom | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF | |
20 Jun 2007 | 288b | Secretary resigned | |
20 Jun 2007 | 288a | New secretary appointed | |
09 Mar 2007 | NEWINC | Incorporation |