Advanced company searchLink opens in new window

BILLCHEM LIMITED

Company number 01339811

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
09 May 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
25 Apr 2018 PSC07 Cessation of John Gerard Patrick D'arcy as a person with significant control on 1 February 2018
04 Oct 2017 AP01 Appointment of Mr Stephen William Anderson as a director on 1 October 2017
04 Oct 2017 TM01 Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017
13 Jul 2017 AA Accounts for a small company made up to 31 October 2016
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 Jun 2016 AA Accounts for a small company made up to 31 October 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 TM01 Termination of appointment of L Rowland and Co Retail Ltd as a director on 25 April 2016
25 Apr 2016 AD04 Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ
25 Apr 2016 AD02 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
13 Jul 2015 AA Accounts for a small company made up to 31 October 2014
15 May 2015 TM01 Termination of appointment of Paul Mark Kirby as a director on 30 April 2015
15 May 2015 TM01 Termination of appointment of N & R Gupta Limited as a director on 30 April 2015
15 May 2015 AP01 Appointment of Mr Kevin Robert Hudson as a director on 30 April 2015
15 May 2015 AP01 Appointment of Mr Paul Jonathan Smith as a director on 30 April 2015
15 May 2015 AD01 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 15 May 2015
12 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
21 Apr 2015 AP03 Appointment of Mike Blakeman as a secretary on 31 March 2015
21 Apr 2015 TM02 Termination of appointment of Ian Bell as a secretary on 31 March 2015
21 Apr 2015 TM01 Termination of appointment of Boots Uk Limited as a director on 1 April 2015