Advanced company searchLink opens in new window

BILLTONE CAD LIMITED

Company number 06148080

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)
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
  • GBP 1
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