BANNISTERS LIMITED: Filings

  • Overview

    Company NameBANNISTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03046642
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BANNISTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2017 with no updates

    3 pagesCS01

    Change of details for Kaleidoscope Ventures Limited as a person with significant control on Feb 28, 2018

    2 pagesPSC05

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on Oct 04, 2017

    1 pagesAD01

    Confirmation statement made on Mar 23, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    9 pagesAA

    Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on Oct 28, 2016

    1 pagesAD01

    Annual return made up to Apr 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr George Roland Thomas on Jan 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 030466420002

    34 pagesMR01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0