- Company Overview for BILTHRON LTD (13039829)
- Filing history for BILTHRON LTD (13039829)
- People for BILTHRON LTD (13039829)
- More for BILTHRON LTD (13039829)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2022 | AD01 | Registered office address changed from Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2 November 2022 | |
03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | AD01 | Registered office address changed from 79 Victoria Road Garswood Wigan WN4 0SZ to Woodhay Lodge Walterstone Hereford HR2 0DT on 31 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
12 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
28 May 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
26 Mar 2021 | PSC07 | Cessation of Michael Locke as a person with significant control on 14 January 2021 | |
23 Mar 2021 | PSC01 | Notification of Jose San Luis Iii as a person with significant control on 14 January 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Michael Locke as a director on 14 January 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Jose San Luis Iii as a director on 14 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Flat 8 West Side Court Scotts Avenue Sunbury-on-Thames TW16 7EX England to 79 Victoria Road Garswood Wigan WN4 0SZ on 5 January 2021 | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|