BILLCHEM LIMITED: Filings
Overview
| Company Name | BILLCHEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01339811 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BILLCHEM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of John Gerard Patrick D'arcy as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Stephen William Anderson as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Jonathan Smith as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 10 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of L Rowland and Co Retail Ltd as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Paul Mark Kirby as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of N & R Gupta Limited as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Robert Hudson as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Jonathan Smith as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Pharmacy Billingham Health Centre Queensway Billingham Cleveland TS23 2LA to Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on May 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mike Blakeman as a secretary on Mar 31, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Ian Bell as a secretary on Mar 31, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Boots Uk Limited as a director on Apr 01, 2015 | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0