Advanced company searchLink opens in new window

NUMBERGROUP BILLING SERVICES LIMITED

Company number 07390302

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2013 AD01 Registered office address changed from Unit 1 Ansty Court 31 Caroline Street Birmingham West Midlands B3 1UQ England on 23 August 2013
03 May 2013 TM01 Termination of appointment of Katie Rushton as a director on 3 May 2013
11 Feb 2013 AP03 Appointment of Mr Jody Robert Rhodes as a secretary on 11 February 2013
11 Feb 2013 TM02 Termination of appointment of Katie Rushton as a secretary on 11 January 2012
17 Dec 2012 AD01 Registered office address changed from Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT England on 17 December 2012
14 Dec 2012 AP01 Appointment of Mr Jody Robert Rhodes as a director on 13 December 2012
03 Dec 2012 AA Total exemption full accounts made up to 31 August 2012
14 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 10
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10
28 Jun 2012 AD01 Registered office address changed from Suite 12 32/33 Restdale House 32/33 Resrdale House Foregate Street Worcester Worcs WR1 1EE England on 28 June 2012
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
24 Apr 2012 AD01 Registered office address changed from No. 53 27 Colmore Row Birmingham West Midlands B3 2EW United Kingdom on 24 April 2012
09 Jan 2012 AA Accounts made up to 31 August 2011
09 Jan 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
20 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)