BILLING AQUADROME LIMITED

00393087
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
07 Aug 2024 insolvency Liquidation In Administration Progress Report 76 Buy now
21 May 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Feb 2024 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
07 Feb 2024 insolvency Liquidation In Administration Progress Report 85 Buy now
23 Sep 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
18 Sep 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
06 Sep 2023 insolvency Liquidation In Administration Proposals 165 Buy now
20 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
12 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2023 accounts Annual Accounts 26 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2022 mortgage Registration of a charge 63 Buy now
02 Mar 2022 mortgage Registration of a charge 56 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Jason Mark Williams) 2 Buy now
27 Oct 2021 accounts Annual Accounts 30 Buy now
05 Oct 2021 mortgage Registration of a charge 50 Buy now
01 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2021 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
29 Sep 2021 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
29 Sep 2021 officers Termination of appointment of director (John Charles Morphet) 1 Buy now
29 Sep 2021 officers Termination of appointment of director (Paul Rossiter) 1 Buy now
29 Sep 2021 officers Termination of appointment of secretary (Paul Rossiter) 1 Buy now
08 Jun 2021 officers Termination of appointment of director (Gordon Alexander Walker) 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 officers Change of particulars for director (Mr John Charles Morphet) 2 Buy now
10 Feb 2021 accounts Annual Accounts 27 Buy now
03 Jun 2020 officers Termination of appointment of director (Trevor James White) 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 26 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 26 Buy now
16 Oct 2018 officers Appointment of director (Mr John Charles Morphet) 2 Buy now
16 Oct 2018 officers Appointment of director (Mr Gordon Alexander Walker) 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Termination of appointment of director (Stuart Bernard Marston) 1 Buy now
16 Jan 2018 officers Termination of appointment of director (Andrew David Sutton) 1 Buy now
23 Oct 2017 accounts Annual Accounts 24 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2016 accounts Annual Accounts 23 Buy now
16 Oct 2016 officers Termination of appointment of director (Nigel Byron Wimpenny) 1 Buy now
22 Jun 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
06 May 2016 annual-return Annual Return 7 Buy now
19 Apr 2016 officers Appointment of director (Mr Andrew David Sutton) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Stuart Bernard Marston) 3 Buy now
08 Dec 2015 auditors Auditors Resignation Company 1 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
02 Nov 2015 accounts Annual Accounts 18 Buy now
14 Jul 2015 mortgage Registration of a charge 11 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2015 mortgage Registration of a charge 8 Buy now
03 Jul 2015 mortgage Registration of a charge 25 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 18 Buy now
29 Sep 2014 mortgage Registration of a charge 75 Buy now
11 Aug 2014 officers Termination of appointment of director (Peter Angelides) 1 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 officers Termination of appointment of director (Anthony Fox) 1 Buy now
10 Mar 2014 officers Appointment of secretary (Mr Paul Rossiter) 2 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Christopher Royle) 1 Buy now
13 Jan 2014 officers Appointment of director (Mr Nigel Byron Wimpenny) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Paul Rossiter) 2 Buy now
04 Nov 2013 accounts Annual Accounts 15 Buy now
30 Jul 2013 incorporation Memorandum Articles 5 Buy now
30 Jul 2013 resolution Resolution 3 Buy now
18 Jul 2013 mortgage Registration of a charge 15 Buy now
18 Jul 2013 mortgage Registration of a charge 57 Buy now
16 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2013 officers Termination of appointment of director (Malcolm Hill) 1 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 officers Termination of appointment of director (Andrew Crowe) 1 Buy now
16 Aug 2012 accounts Annual Accounts 16 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
28 Nov 2011 officers Appointment of director (Mr Peter Angelides) 2 Buy now
02 Nov 2011 accounts Annual Accounts 16 Buy now
10 May 2011 annual-return Annual Return 6 Buy now
21 Jan 2011 auditors Auditors Resignation Company 1 Buy now
07 Oct 2010 accounts Annual Accounts 16 Buy now
23 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
15 Jun 2010 officers Appointment of director (Mr Andrew Crowe) 2 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Termination of appointment of director (John Morphet) 1 Buy now
03 Mar 2010 miscellaneous Miscellaneous 2 Buy now
18 Jan 2010 officers Appointment of director (Mr Anthony Maxwell Fox) 2 Buy now
18 Jan 2010 officers Appointment of director (Mr Trevor James White) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Neville Kitchen) 1 Buy now