- Company Overview for BILLBROM PROPERTIES LIMITED (06750480)
- Filing history for BILLBROM PROPERTIES LIMITED (06750480)
- People for BILLBROM PROPERTIES LIMITED (06750480)
- More for BILLBROM PROPERTIES LIMITED (06750480)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2013 | DS01 | Application to strike the company off the register | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
17 Feb 2012 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2012-02-17
|
|
25 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
20 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2010 | AD02 | Register inspection address has been changed | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
13 Aug 2010 | AD01 | Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD Uk on 13 August 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for William Victor Peter Bullingham on 2 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Simon David Bullingham on 2 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for David Michael Billings on 2 October 2009 | |
17 Nov 2008 | NEWINC | Incorporation |