BILOPA LTD

Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10558676
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DIJITAL LTD

THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:11684484
Status:ACTIVE
Category:Private Limited Company

RARES GABRIEL LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:10435885
Status:ACTIVE
Category:Private Limited Company

SIELAN LTD

12 MAPLE CLOSE,OXFORD,OX2 9DZ

Number:10877893
Status:ACTIVE
Category:Private Limited Company

SOLARISWEST LTD

121 KING STREET,LONDON,W6 9JG

Number:11272801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source