Advanced company searchLink opens in new window

BINNEY AND SON LIMITED

Company number 04018440

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)
26 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Feb 2011 4.20 Statement of affairs with form 4.19
21 Feb 2011 600 Appointment of a voluntary liquidator
21 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-08
18 Feb 2011 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 18 February 2011
19 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jun 2009 363a Return made up to 21/06/09; full list of members
09 Jan 2009 288c Director's Change of Particulars / fred yoxall / 01/11/2008 / HouseName/Number was: , now: 33; Street was: 5 belbroughton road, now: bissell street; Area was: morton, now: quinton; Post Town was: stourbridge, now: birmingham; Region was: west midlands, now: ; Post Code was: DY8 3BE, now: B32 1AH
09 Jan 2009 288b Appointment Terminated Secretary thomas yoxall
09 Jan 2009 288a Director and secretary appointed david yoxall
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jun 2008 363a Return made up to 21/06/08; full list of members
21 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 363a Return made up to 21/06/07; full list of members
26 Jun 2007 288c Director's particulars changed
03 Jul 2006 88(2)R Ad 09/06/06--------- £ si 98@1
03 Jul 2006 288c Director's particulars changed
03 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Jun 2006 363a Return made up to 21/06/06; full list of members
06 Mar 2006 288b Director resigned
06 Jul 2005 395 Particulars of mortgage/charge
30 Jun 2005 363a Return made up to 21/06/05; full list of members