- Company Overview for BUNTEN & LANCASTER LIMITED (04659450)
- Filing history for BUNTEN & LANCASTER LIMITED (04659450)
- People for BUNTEN & LANCASTER LIMITED (04659450)
- More for BUNTEN & LANCASTER LIMITED (04659450)
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
|
|
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
|
|
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
|
|
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 |