Advanced company searchLink opens in new window

BILTHRON LTD

Company number 13039829

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted