Advanced company searchLink opens in new window

BILLING INC LIMITED

Company number 07046393

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 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
13 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Long Meadow 8a New Road Mepal Ely Cambridgeshire CB6 2AP United Kingdom on 23 November 2011
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
24 Nov 2010 AD01 Registered office address changed from 275 Newmarket Road Cambridge Cambridgeshire CB5 8JE on 24 November 2010
26 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
03 Dec 2009 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 3 December 2009
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
03 Dec 2009 AP01 Appointment of Rose Wormald as a director
03 Dec 2009 TM01 Termination of appointment of Barry Warmisham as a director
16 Oct 2009 NEWINC Incorporation