This company is commonly known as Dollarbill Limited. The company was founded 35 years ago and was given the registration number 02346437. The firm's registered office is in LONDON. You can find them at C/o Cork Gully Llp, 6 Snow Hill, London, . This company's SIC code is 43120 - Site preparation.
Name | : | DOLLARBILL LIMITED |
---|---|---|
Company Number | : | 02346437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 1989 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh Marina, High Street, Leigh On Sea, United Kingdom, SS9 2ES | Director | 04 July 2014 | Active |
Seaton 285a Southbourne Grove, Westcliff On Sea, SS0 0AL | Secretary | - | Active |
16 Arneways Avenue, Chadwell Heath, Romford, RM6 5OH | Director | - | Active |
Seaton 285a Southbourne Grove, Westcliff On Sea, SS0 0AL | Director | 18 May 1996 | Active |
Mr Douglas John Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pitts Place, Church Street, Chelmsford, United Kingdom, CM2 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Restoration | Bona vacantia company. | Download |
2021-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Officers | Termination secretary company with name termination date. | Download |
2016-12-16 | Officers | Termination secretary company. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Officers | Appoint person director company with name. | Download |
2014-07-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.