Advanced company searchLink opens in new window

BANNATYNE (THE MANOR) LTD

Company number 04251182

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)
19 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009
14 Jul 2010 CH01 Director's details changed for Graham Nigel Armstrong on 1 October 2009
14 Jul 2010 CH03 Secretary's details changed for Christopher Paul Watson on 1 October 2009
23 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 12/07/09; full list of members
31 Jul 2009 288c Secretary's Change of Particulars / christopher watson / 25/03/2009 / HouseName/Number was: high rockliffe grange, now: 35; Street was: blind lane, now: cleveland avenue; Post Town was: hurworth, now: darlington; Region was: durham, now: county durham; Post Code was: DL2 2JN, now: DL3 7HF; Country was: , now: united kingdom
31 Jul 2009 288c Director's Change of Particulars / graham armstrong / 03/05/2008 / Street was: abbey road, now: 41 abbey road
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 12/07/08; full list of members
07 Aug 2008 288c Director's Change of Particulars / duncan bannatyne / 01/02/2008 / HouseName/Number was: , now: 1; Street was: redcap 1 gunners vale, now: butterwick grove; Region was: stockton on tees, now: cleveland; Post Code was: TS22 5SL, now: TS22 5RX; Country was: , now: united kingdom
07 Aug 2008 288c Director's Change of Particulars / graham armstrong / 03/05/2008 / HouseName/Number was: , now: abbeyleigh; Street was: red ridge, now: 41 abbey road; Area was: 92 cleveland avenue, now: ; Post Code was: DL3 7BE, now: DL3 8LR; Country was: , now: united kingdom
11 Mar 2008 288b Appointment Terminated Director and Secretary scott hopkinson
11 Mar 2008 288a Secretary appointed christopher paul watson
02 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
05 Sep 2007 363s Return made up to 12/07/07; no change of members
04 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
31 Aug 2006 288a New director appointed
18 Jul 2006 363s Return made up to 12/07/06; full list of members
15 Mar 2006 288a New secretary appointed