- Company Overview for BILL MAIR SOLUTIONS LIMITED (08556864)
- Filing history for BILL MAIR SOLUTIONS LIMITED (08556864)
- People for BILL MAIR SOLUTIONS LIMITED (08556864)
- More for BILL MAIR SOLUTIONS LIMITED (08556864)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr William Eric Mair as a person with significant control on 15 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr William Eric Mair on 15 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr William Eric Mair on 6 April 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Susan Helen Fellows as a director on 24 October 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Mr William Eric Mair on 4 June 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Susan Helen Fellows on 4 June 2014 | |
31 Oct 2013 | CH01 | Director's details changed for Mr William Eric Mair on 31 October 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Office 6 Telford Space Centre Halesfield Business Park, Halesfield 8 Telford Shropshire TF7 4QN United Kingdom on 31 October 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of Helen Fellows as a director | |
07 Jun 2013 | AP01 | Appointment of Susan Helen Fellows as a director | |
05 Jun 2013 | NEWINC |
Incorporation
|