BILLY-BOB TEETH LIMITED
Status | DISSOLVED |
Company No. | 04156355 |
Category | Private Limited Company |
Incorporated | 08 Feb 2001 |
Age | 23 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 Mar 2014 |
Years | 10 years, 2 months, 9 days |
SUMMARY
BILLY-BOB TEETH LIMITED is an dissolved private limited company with number 04156355. It was incorporated 23 years, 3 months, 23 days ago, on 08 February 2001 and it was dissolved 10 years, 2 months, 9 days ago, on 25 March 2014. The company address is Unit 2 Meadows Business Park, Station Approach Unit 2 Meadows Business Park, Station Approach, Camberley, GU17 9AB, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Mar 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Old address: Alberto House Marino Way Hogwood Lane Finchampstead Berkshire RG40 4RF
Change date: 2012-06-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 25 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Joslin
Documents
Appoint person director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Woolley
Documents
Appoint person secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian John Loader
Documents
Appoint person director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Lehrter
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Beveridge
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Joslin
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Nicholas Joslin
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Seth Bishop
Documents
Gazette filings brought up to date
Date: 11 Sep 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with made up date
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr kenneth joseph beveridge
Documents
Accounts with made up date
Date: 15 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary richard munday
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: pentos house falcon business park ivanhoe road finchampstead wokingham berkshire RG40 4QQ
Documents
Accounts with accounts type full
Date: 21 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 07 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type medium
Date: 28 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 30/11/01
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 05/04/01 from: mount manor house 16 the mount guildford surrey GU2 4HS
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
71 THE HUNDRED,ROMSEY,SO51 8BZ
Number: | 09622735 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARTLEY BUSINESS CENTRE,SHREWSBURY,SY2 5ST
Number: | 10639766 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASS ONE LOGISTICS NW LIMITED
15 SOUTH RIDGE,DENTON,M34 3TJ
Number: | 09297872 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 165, 41 CHANDLERS AVENUE,NORTH GREENWICH,SE10 0NN
Number: | 10833602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE POPLARS,STOKE POGES,SL2 4JG
Number: | 09195633 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMBERSTONE FARM,GREAT YARMOUTH,NR31 0AY
Number: | 11653385 |
Status: | ACTIVE |
Category: | Private Limited Company |