Advanced company searchLink opens in new window

BILL MAIR SOLUTIONS LIMITED

Company number 08556864

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted