BILLCHEM LIMITED: Filings

  • Overview

    Company NameBILLCHEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01339811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BILLCHEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Cessation of John Gerard Patrick D'arcy as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Appointment of Mr Stephen William Anderson as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Paul Jonathan Smith as a director on Oct 01, 2017

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    10 pagesCS01

    Accounts for a small company made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of L Rowland and Co Retail Ltd as a director on Apr 25, 2016

    1 pagesTM01

    Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ

    1 pagesAD04

    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 pagesAD02

    Accounts for a small company made up to Oct 31, 2014

    6 pagesAA

    Termination of appointment of Paul Mark Kirby as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of N & R Gupta Limited as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr Kevin Robert Hudson as a director on Apr 30, 2015

    2 pagesAP01

    Appointment of Mr Paul Jonathan Smith as a director on Apr 30, 2015

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Apr 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mike Blakeman as a secretary on Mar 31, 2015

    3 pagesAP03

    Termination of appointment of Ian Bell as a secretary on Mar 31, 2015

    2 pagesTM02

    Termination of appointment of Boots Uk Limited as a director on Apr 01, 2015

    2 pagesTM01

    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