G.P.BILLINGHAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/09/159 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/08/147 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/08/1329 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/08/1210 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/08/1113 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/09/1013 September 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
| 13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / LYNN DENISE BILLINGHAM / 31/07/2010 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER BILLINGHAM / 31/07/2010 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/10/0915 October 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
| 06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 21/08/0821 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/09/0710 September 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
| 06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/09/0620 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/09/0620 September 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
| 19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 4C CROSS STREET, BLABY, LEICESTER, LE8 4FD |
| 10/08/0510 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
| 15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
| 04/11/044 November 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
| 26/10/0426 October 2004 | DIRECTOR RESIGNED |
| 26/10/0426 October 2004 | SECRETARY RESIGNED |
| 26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
| 06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 06/08/046 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 31/07/0331 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company