Advanced company searchLink opens in new window

BANCOURT PLC

Company number 02003896

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)
04 Apr 2018 TM01 Termination of appointment of Stephen James Kitney as a director on 5 January 2018
18 Jan 2018 TM01 Termination of appointment of Martin James Overington as a director on 14 December 2017
26 Jun 2013 AC92 Restoration by order of the court
01 Aug 2008 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2008 4.68 Liquidators' statement of receipts and payments to 26 May 2008
14 Mar 2008 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2008 4.68 Liquidators' statement of receipts and payments
27 Jun 2007 4.68 Liquidators' statement of receipts and payments
05 Dec 2006 4.68 Liquidators' statement of receipts and payments
31 May 2006 4.68 Liquidators' statement of receipts and payments
05 May 2006 3.6 Receiver's abstract of receipts and payments
04 May 2006 405(2) Receiver ceasing to act
19 Jan 2006 3.6 Receiver's abstract of receipts and payments
04 Jan 2006 405(2) Receiver ceasing to act
06 Dec 2005 4.68 Liquidators' statement of receipts and payments
26 Aug 2005 287 Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW
03 Jun 2005 4.68 Liquidators' statement of receipts and payments
14 Jan 2005 3.6 Receiver's abstract of receipts and payments
16 Jun 2004 4.20 Statement of affairs
07 Jun 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jun 2004 600 Appointment of a voluntary liquidator
14 May 2004 287 Registered office changed on 14/05/04 from: one bridewell street bristol BS1 2AA
18 Mar 2004 MISC Statement of affairs
17 Mar 2004 3.10 Administrative Receiver's report