Advanced company searchLink opens in new window

BILL MANAGEMENT SERVICES LTD

Company number 09375000

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)
10 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
22 Sep 2016 AD01 Registered office address changed from Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE England to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 22 September 2016
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
19 Sep 2016 4.20 Statement of affairs with form 4.19
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 May 2016 TM01 Termination of appointment of Robert William Gray as a director on 31 March 2016
01 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS United Kingdom to Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE on 2 September 2015
06 Mar 2015 CERTNM Company name changed oxygen marketing LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
06 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-06
  • GBP 100