Advanced company searchLink opens in new window

B & N ASSOCIATES LIMITED

Company number 01150390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
06 Jan 2015 4.20 Statement of affairs with form 4.19
17 Dec 2014 AD01 Registered office address changed from Yorkshire House Weeland Road Hensall Goole DN14 0QE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 December 2014
15 Dec 2014 600 Appointment of a voluntary liquidator
15 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
06 Nov 2014 AA Accounts for a medium company made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 700,000
18 Nov 2013 TM01 Termination of appointment of Stewart Macdonald as a director
14 Nov 2013 CERTNM Company name changed lewis tankers LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
14 Nov 2013 CONNOT Change of name notice
07 Nov 2013 MR04 Satisfaction of charge 011503900028 in full
07 Nov 2013 MR04 Satisfaction of charge 23 in full
07 Nov 2013 MR04 Satisfaction of charge 25 in full
07 Nov 2013 MR04 Satisfaction of charge 24 in full
07 Nov 2013 MR04 Satisfaction of charge 27 in full
07 Nov 2013 MR04 Satisfaction of charge 26 in full
02 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
30 Aug 2013 MR01 Registration of charge 011503900029
29 Jun 2013 MR04 Satisfaction of charge 21 in full
28 Jun 2013 MR01 Registration of charge 011503900028
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 27