About

Registered Number: 04410870
Date of Incorporation: 08/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: Littlemead Hollingdon, Leighton Buzzard, England, LU7 0DN

 

Established in 2002, Billy Schwer Ltd are based in England, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWER, Billy 08 April 2002 01 May 2006 1
SCHWER, Wendy 01 May 2006 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SCHWER, William 08 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 21 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 16 January 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 2009
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 31 December 2007
CERTNM - Change of name certificate 17 December 2007
363a - Annual Return 27 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 06 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 26 October 2003
363s - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.