Advanced company searchLink opens in new window

BASTILLE LIMITED

Company number 04426741

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)
13 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
13 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2011 4.20 Statement of affairs with form 4.19
01 Mar 2011 600 Appointment of a voluntary liquidator
01 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-21
11 Feb 2011 AD01 Registered office address changed from 220 Corporation Street Birmingham West Midlands B4 6QB on 11 February 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
13 Jul 2010 CH01 Director's details changed for Mr Raymond Ellison on 29 April 2010
13 Jul 2010 CH01 Director's details changed for William Noblett on 29 April 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 29/04/09; full list of members
16 Jan 2009 288a Director appointed jervis andrew fisher
08 Jan 2009 288a Director appointed raymond ellison
08 Jan 2009 288b Appointment Terminated Director nigel bishop
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 363a Return made up to 29/04/08; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
18 May 2007 363a Return made up to 29/04/07; full list of members
13 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
19 Jun 2006 288c Secretary's particulars changed;director's particulars changed
19 Jun 2006 288a New secretary appointed
13 Jun 2006 288b Secretary resigned
31 May 2006 363a Return made up to 29/04/06; full list of members