Advanced company searchLink opens in new window

G C BILSTON LIMITED

Company number 05395641

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)
14 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2012 600 Appointment of a voluntary liquidator
12 Dec 2012 4.20 Statement of affairs with form 4.19
12 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-07
25 Oct 2012 AD01 Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 25 October 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
16 Mar 2012 AA Full accounts made up to 30 June 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
08 Dec 2010 AA Full accounts made up to 30 June 2010
16 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Apr 2010 AA Full accounts made up to 30 June 2009
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
05 May 2009 AA Full accounts made up to 30 June 2008
18 Mar 2009 363a Return made up to 17/03/09; full list of members
02 Dec 2008 288b Appointment Terminated Director paul king
02 Dec 2008 288b Appointment Terminated Director john downer
04 Jun 2008 288c Director's Change of Particulars / paul king / 30/06/2007 / HouseName/Number was: , now: 2; Street was: 14 the hurst, now: hawkes hill close; Area was: moseley, now: norton lindsey; Post Town was: birmingham, now: warwick; Region was: west midlands, now: warwickshire; Post Code was: B13 0DG, now: CV35 8JZ; Country was: , now: united kingdom
25 Mar 2008 363a Return made up to 17/03/08; full list of members
05 Mar 2008 AA Full accounts made up to 30 June 2007
20 Mar 2007 363a Return made up to 17/03/07; full list of members
15 Feb 2007 288c Director's particulars changed
26 Jan 2007 AA Full accounts made up to 30 June 2006
30 Oct 2006 288c Director's particulars changed
05 May 2006 225 Accounting reference date shortened from 31/07/06 to 30/06/06