BILBARY LIMITED

07599564
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD

Documents

Documents
Date Category Description Pages
30 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
07 May 2014 resolution Resolution 1 Buy now
12 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2013 officers Appointment of director (Graham Peter Henry Hinton) 3 Buy now
16 Sep 2013 officers Appointment of director (Andy Byrd) 5 Buy now
29 Jul 2013 capital Return of Allotment of shares 5 Buy now
04 Jun 2013 officers Appointment of director (Mr Ross Anthony Norman Chiese) 2 Buy now
29 May 2013 officers Termination of appointment of director (Russell Alan Clayton) 1 Buy now
01 May 2013 annual-return Annual Return 11 Buy now
10 Jan 2013 capital Return of Allotment of shares 4 Buy now
06 Jan 2013 accounts Annual Accounts 14 Buy now
12 Dec 2012 officers Termination of appointment of director (Graham Peter Henry Hinton) 1 Buy now
17 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Aug 2012 capital Return of Allotment of shares 4 Buy now
06 Jul 2012 capital Return of Allotment of shares 4 Buy now
20 Jun 2012 officers Appointment of director (Christopher Anderton) 3 Buy now
21 May 2012 officers Change of particulars for director (Mr Vijay Sodiwala) 3 Buy now
21 May 2012 officers Change of particulars for director (Mr William Timothy Coates) 3 Buy now
17 May 2012 officers Appointment of director (Russell Alan Clayton) 3 Buy now
03 May 2012 annual-return Annual Return 19 Buy now
23 Apr 2012 capital Return of Allotment of shares 4 Buy now
18 Apr 2012 capital Return of Allotment of shares 4 Buy now
19 Mar 2012 capital Return of Allotment of shares 4 Buy now
12 Jan 2012 capital Return of Allotment of shares 4 Buy now
03 Jan 2012 capital Return of Allotment of shares 4 Buy now
26 Sep 2011 capital Return of Allotment of shares 4 Buy now
01 Sep 2011 capital Return of Allotment of shares 4 Buy now
17 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2011 capital Return of Allotment of shares 4 Buy now
09 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2011 resolution Resolution 42 Buy now
05 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2011 capital Return of Allotment of shares 4 Buy now
21 Jun 2011 officers Appointment of director (Graham Peter Henry Hinton) 3 Buy now
23 May 2011 capital Return of Allotment of shares 4 Buy now
11 Apr 2011 incorporation Incorporation Company 23 Buy now