Advanced company searchLink opens in new window

BILLY FOUNDER LIMITED

Company number 08963361

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)
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
  • GBP 37,500
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
  • GBP 37,500
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
  • GBP 7,500
27 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted