Advanced company searchLink opens in new window

BUNTEN & LANCASTER LIMITED

Company number 04659450

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Aug 2016 AD01 Registered office address changed from Coconut House, 15 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL to Coconut House Tay Court Isidore Road, Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3FQ on 3 August 2016
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
18 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
11 Feb 2014 CH03 Secretary's details changed for Timothy David Nigel Withers on 1 January 2014
05 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 28 February 2012
09 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
13 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Melvin Tuan Lee Tay on 10 February 2011
08 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
02 Feb 2010 AD01 Registered office address changed from Co First Grade International Ltd 2 Butchers Court 1692-4 High Street Knowle Solihull West Midlands B93 0LY on 2 February 2010
12 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009