- Company Overview for BILLY FOUNDER LIMITED (08963361)
- Filing history for BILLY FOUNDER LIMITED (08963361)
- People for BILLY FOUNDER LIMITED (08963361)
- Insolvency for BILLY FOUNDER LIMITED (08963361)
- More for BILLY FOUNDER LIMITED (08963361)
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) |
---|---|---|---|
05 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2019 | AM10 | Administrator's progress report | |
05 Dec 2019 | AM23 | Notice of move from Administration to Dissolution | |
29 Nov 2019 | AM07 | Result of meeting of creditors | |
31 Jul 2019 | AD01 | Registered office address changed from 25 Salisbury House Bessborough Gardens Drummond Gate London SW1V 2HJ England to Quadrant House 4 Thomas More Square London E1W 1YW on 31 July 2019 | |
30 Jul 2019 | AM01 | Appointment of an administrator | |
09 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Woodfold Down Hatherley Lane Down Hatherley Gloucester GL2 9QB to 25 Salisbury House Bessborough Gardens Drummond Gate London SW1V 2HJ on 12 November 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for James Pickard on 1 January 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Christopher Martin Pickard as a director on 1 January 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 25, Salisbury House, 3 Drummond Gate Bessborough Gardens London SW1V 2HJ United Kingdom to Woodfold Down Hatherley Lane Down Hatherley Gloucester GL2 9QB on 30 March 2015 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
27 Mar 2014 | NEWINC |
Incorporation
|