Advanced company searchLink opens in new window

BILL SWITCHGEAR LIMITED

Company number 02666983

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
29 Mar 2023 CH01 Director's details changed for Mr Roger Andrew Massey on 1 September 2022
29 Mar 2023 CH01 Director's details changed for Mr Timothy Perry Francis on 20 January 2022
24 Jan 2023 CVA4 Notice of completion of voluntary arrangement
13 Jul 2022 AA Total exemption full accounts made up to 25 December 2021
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
16 Mar 2022 CH01 Director's details changed for Mr Roger Andrew Massey on 28 June 2021
16 Mar 2022 CH01 Director's details changed for Mr Timothy Perry Francis on 28 June 2021
15 Mar 2022 CH01 Director's details changed for Mr Timothy Perry Francis on 20 January 2022
18 Feb 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2021
22 Aug 2021 AA Accounts for a dormant company made up to 26 December 2020
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
01 Jun 2021 PSC05 Change of details for Delta Industries Limited as a person with significant control on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
17 Mar 2021 AP01 Appointment of Mr Timothy Perry Francis as a director on 1 January 2021
17 Mar 2021 TM01 Termination of appointment of Mark Charles Jaksich as a director on 31 December 2020
10 Feb 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Feb 2021 LIQ MISC INSOLVENCY:Replacement of supervisor
07 Jan 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2020
01 Dec 2020 AA Accounts for a dormant company made up to 28 December 2019
02 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates