BILOPA LTD
Status | DISSOLVED |
Company No. | 10558676 |
Category | Private Limited Company |
Incorporated | 11 Jan 2017 |
Age | 7 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 26 days |
SUMMARY
BILOPA LTD is an dissolved private limited company with number 10558676. It was incorporated 7 years, 4 months, 18 days ago, on 11 January 2017 and it was dissolved 2 years, 26 days ago, on 03 May 2022. The company address is Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
New address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 15 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Ellis
Cessation date: 2017-02-15
Documents
Change account reference date company previous extended
Date: 15 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: 76 High Street Runcorn WA7 1JH England
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 15 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary Ann Mauleon
Notification date: 2017-02-15
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-15
Officer name: Ms Mary Ann Mauleon
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Stephen Ellis
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-15
Officer name: Ms Mary Ann Mauleon
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom
Change date: 2017-02-07
Documents
Some Companies
BERRY HALL (INVESTMENTS) LIMITED
MANOR FARM HOUSE,PEWSEY,SN9 6JR
Number: | 00594342 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED
OSPREY HOUSE MAIDENHEAD OFFICE PARK,MAIDENHEAD,SL6 3QH
Number: | 02022667 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 11684484 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 10435885 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAPLE CLOSE,OXFORD,OX2 9DZ
Number: | 10877893 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 KING STREET,LONDON,W6 9JG
Number: | 11272801 |
Status: | ACTIVE |
Category: | Private Limited Company |