-
SPLIT THE BILLS LIMITED - FRP ADVISORY LLP, Minerva 29 East Parade, Leeds, LS1 5PS, United Kingdom
Company Information
- Company registration number
- 07559273
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- FRP ADVISORY LLP
- Minerva 29 East Parade
- Leeds
- LS1 5PS FRP ADVISORY LLP, Minerva 29 East Parade, Leeds, LS1 5PS UK
Management
- Managing Directors
- TATE, Ashley Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-10
- Dissolved on
- 2021-04-15
- SIC/NACE
- 35140
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FIT UTILITIES LIMITED
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Last Return Made Up To:
- 2014-03-10
- Annual Return
- Due Date: 2017-03-24
- Last Date:
-
SPLIT THE BILLS LIMITED Company Description
- SPLIT THE BILLS LIMITED is a ltd registered in United Kingdom with the Company reg no 07559273. Its current trading status is "closed". It was registered 2011-03-10. It was previously called FIT UTILITIES LIMITED. It has declared SIC or NACE codes as "35140". It has 1 director The latest accounts are filed up to 2014-02-28. The latest annual return was filed up to 2014-03-10.It can be contacted at Frp Advisory Llp .
Get SPLIT THE BILLS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Split The Bills Limited - FRP ADVISORY LLP, Minerva 29 East Parade, Leeds, LS1 5PS, United Kingdom
Did you know? kompany provides original and official company documents for SPLIT THE BILLS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-04-15) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-15) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-11) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-02) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
change-sail-address-company-with-old-address-new-address (2016-04-05) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-22) - MR01
-
liquidation-in-administration-appointment-of-administrator (2016-08-05) - 2.12B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-09-26) - 2.16B
-
change-account-reference-date-company-previous-shortened (2016-03-15) - AA01
-
liquidation-in-administration-result-creditors-meeting (2016-10-13) - 2.23B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-11-29) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-12-08) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2016-12-16) - 600
-
liquidation-in-administration-proposals (2016-09-23) - 2.17B
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-14) - AD01
-
capital-alter-shares-subdivision (2015-12-07) - SH02
-
termination-director-company-with-name-termination-date (2015-10-19) - TM01
-
change-person-director-company-with-change-date (2015-03-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
change-sail-address-company-with-old-address (2014-04-14) - AD02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-04) - AD01
-
appoint-person-director-company-with-name (2013-04-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-01-27) - AA
-
change-account-reference-date-company-previous-shortened (2013-11-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
-
capital-allotment-shares (2013-04-23) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
move-registers-to-sail-company (2012-05-01) - AD03
-
change-sail-address-company (2012-04-30) - AD02
-
change-account-reference-date-company-previous-shortened (2012-03-29) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-10) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-08-24) - AD01
-
termination-director-company-with-name (2011-07-26) - TM01
-
certificate-change-of-name-company (2011-04-01) - CERTNM
-
change-of-name-notice (2011-04-01) - CONNOT