Dissolved 2018-02-27
Company Information for BILLYTOFF LIMITED
TETBURY, GLOUCESTERSHIRE, GL8,
|
Company Registration Number
05966779
Private Limited Company
Dissolved Dissolved 2018-02-27 |
Company Name | |
---|---|
BILLYTOFF LIMITED | |
Legal Registered Office | |
TETBURY GLOUCESTERSHIRE | |
Company Number | 05966779 | |
---|---|---|
Date formed | 2006-10-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANN FORESTER |
||
ADAM FORESTER |
||
JOSEPH FORESTER |
||
STEPHEN FORESTER |
||
JACQUELINE ANNE FORRESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FORESTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 228 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOSEPH FORESTER | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 228 | |
AR01 | 13/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 228 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 1AA | |
AR01 | 13/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE FORRESTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORESTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM FORESTER / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JACQUELINE ANNE FORRESTER | |
288a | DIRECTOR APPOINTED STEPHEN FORESTER | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/06--------- £ SI 98@1=98 £ IC 120/218 | |
88(2)R | AD 31/10/06--------- £ SI 119@1=119 £ IC 1/120 | |
88(2)R | AD 01/12/06--------- £ SI 10@1=10 £ IC 218/228 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2011-11-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 94,521 |
Provisions For Liabilities Charges | 2011-11-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILLYTOFF LIMITED
Called Up Share Capital | 2011-11-01 | £ 228 |
---|---|---|
Current Assets | 2011-11-01 | £ 91,557 |
Debtors | 2011-11-01 | £ 91,557 |
Fixed Assets | 2011-11-01 | £ 4,447 |
Shareholder Funds | 2011-11-01 | £ 1,483 |
Tangible Fixed Assets | 2011-11-01 | £ 4,447 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BILLYTOFF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |