Advanced company searchLink opens in new window

BILLMASTER LIMITED

Company number 05340334

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)
20 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2018 LIQ02 Statement of affairs
30 May 2018 AD01 Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 30 May 2018
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
11 Dec 2017 AA Full accounts made up to 10 March 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
18 Dec 2016 AA Full accounts made up to 10 March 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 259,874
14 Dec 2015 AP03 Appointment of Mr Terence James Sweeney as a secretary on 1 November 2015
14 Dec 2015 TM01 Termination of appointment of Terence James Sweeney as a director on 1 November 2015
07 Dec 2015 AP01 Appointment of Mr Terrence James Sweeney as a director on 1 November 2015
23 Nov 2015 AA Full accounts made up to 10 March 2015
14 May 2015 AP01 Appointment of Mr Steven Philip Evans as a director on 27 March 2015
10 Apr 2015 MISC Section 519
19 Mar 2015 TM01 Termination of appointment of Michael Alexander Kay as a director on 9 March 2015
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 259,874
21 Jan 2015 TM02 Termination of appointment of Terence James Sweeney as a secretary on 31 December 2014
21 Jan 2015 TM01 Termination of appointment of Terence James Sweeney as a director on 31 December 2014
08 Jan 2015 AA Full accounts made up to 10 March 2014
17 Dec 2014 AP01 Appointment of Mr Michael Alexander Kay as a director on 17 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Matthew James Cheetham on 1 December 2014
24 Apr 2014 CH01 Director's details changed for Mr Terence James Sweeney on 22 April 2014