Advanced company searchLink opens in new window

BILSTON EXPERTS LTD

Company number 09550194

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
05 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
27 Apr 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
26 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
26 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
26 Apr 2023 PSC07 Cessation of Agne Alichberdovae as a person with significant control on 11 March 2023
26 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
26 Apr 2023 TM01 Termination of appointment of Agne Alichberdovae as a director on 11 March 2023
26 Apr 2023 AD01 Registered office address changed from 33 Clyde Road Staines-upon-Thames TW19 7RG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 April 2023
21 Oct 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Sep 2021 AD01 Registered office address changed from 3 Howard Court Staines TW18 4HZ United Kingdom to 33 Clyde Road Staines-upon-Thames TW19 7RG on 2 September 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
31 Mar 2021 PSC07 Cessation of Anton Gardner as a person with significant control on 29 January 2020
31 Mar 2021 AD01 Registered office address changed from 218B Dalling Road London W6 0ER United Kingdom to 3 Howard Court Staines TW18 4HZ on 31 March 2021
31 Mar 2021 PSC01 Notification of Agne Alichberdovae as a person with significant control on 29 January 2020
31 Mar 2021 AP01 Appointment of Mr Agne Alichberdovae as a director on 29 January 2020
31 Mar 2021 TM01 Termination of appointment of Anton Gardner as a director on 29 January 2020
11 Feb 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
07 Feb 2020 AD01 Registered office address changed from 3 Howard Court Staines TW18 4HZ United Kingdom to 218B Dalling Road London W6 0ER on 7 February 2020
07 Feb 2020 PSC07 Cessation of Agne Alichberdovae as a person with significant control on 28 January 2020