Advanced company searchLink opens in new window

BANDMAN LIMITED

Company number 04095808

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 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2010 TM02 Termination of appointment of Simon Hanley as a secretary
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 TM01 Termination of appointment of James Myers as a director
05 Feb 2010 TM01 Termination of appointment of Simon Hanley as a director
04 Feb 2010 AD01 Registered office address changed from 9 st Peters Avenue Knutsford Cheshire WA16 0DN on 4 February 2010
04 Feb 2010 AP01 Appointment of Larry Johnson as a director
27 Nov 2008 363a Return made up to 28/10/07; no change of members
26 Nov 2008 AA Accounts made up to 31 March 2008
30 Jan 2008 AA Accounts made up to 31 March 2007
08 Dec 2006 363s Return made up to 24/10/06; full list of members
08 Dec 2006 AA Accounts made up to 31 March 2006
13 Dec 2005 AA Accounts made up to 31 March 2005
30 Nov 2005 363s Return made up to 24/10/05; full list of members
13 Jun 2005 287 Registered office changed on 13/06/05 from: 7 hurst street oxford oxfordshire OX4 1EZ
18 Feb 2005 288b Secretary resigned
18 Feb 2005 288b Director resigned
18 Feb 2005 288a New secretary appointed;new director appointed
18 Feb 2005 288a New director appointed
18 Feb 2005 287 Registered office changed on 18/02/05 from: 30 marine drive rhyl denbighshire LL18 3AY
15 Feb 2005 CERTNM Company name changed the ariel steam navigation compa ny LIMITED\certificate issued on 15/02/05
30 Nov 2004 AA Accounts made up to 31 March 2004
09 Nov 2004 363s Return made up to 24/10/04; full list of members