About

Registered Number: 05101529
Date of Incorporation: 14/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: Armston Farm Broughton Road, Cosby, Leicester, Leicestershire, LE9 1RD,

 

Based in Leicester in Leicestershire, Bilson Patterns Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Bilson, Craig Richard, Bilson, Arthur John, Bilson, Kathryn Frances at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILSON, Craig Richard 25 July 2013 - 1
BILSON, Arthur John 14 April 2004 31 July 2013 1
BILSON, Kathryn Frances 14 April 2004 31 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 20 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 26 April 2005
225 - Change of Accounting Reference Date 26 April 2005
395 - Particulars of a mortgage or charge 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.