- Company Overview for BANKHOUSE FINANCIAL MANAGEMENT LIMITED (04930940)
- Filing history for BANKHOUSE FINANCIAL MANAGEMENT LIMITED (04930940)
- People for BANKHOUSE FINANCIAL MANAGEMENT LIMITED (04930940)
- Insolvency for BANKHOUSE FINANCIAL MANAGEMENT LIMITED (04930940)
- Registers for BANKHOUSE FINANCIAL MANAGEMENT LIMITED (04930940)
- More for BANKHOUSE FINANCIAL MANAGEMENT LIMITED (04930940)
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 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2024 | LIQ01 | Declaration of solvency | |
28 Feb 2024 | AD01 | Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 28 February 2024 | |
28 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Colin Rupert Perryman as a director on 10 November 2022 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 May 2022 | |
28 Oct 2022 | AP01 | Appointment of Ms Susan Marie Puddephatt as a director on 25 October 2022 | |
28 Oct 2022 | AP01 | Appointment of Mr Stephen David Willis as a director on 25 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 3 October 2022 | |
11 Aug 2022 | AD02 | Register inspection address has been changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR | |
04 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 May 2022 | |
05 Jul 2022 | TM02 | Termination of appointment of Colin Rupert Perryman as a secretary on 31 May 2022 | |
05 Jul 2022 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 31 May 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 3 Byron House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ United Kingdom to Drake Building 15 Davy Road Derriford Plymouth PL6 8BY on 5 July 2022 | |
05 Jul 2022 | PSC07 | Cessation of Colin Rupert Perryman as a person with significant control on 31 May 2022 | |
05 Jul 2022 | PSC07 | Cessation of Elizabeth Anne Perryman as a person with significant control on 31 May 2022 | |
05 Jul 2022 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 31 May 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
15 Dec 2021 | PSC04 | Change of details for Mr Colin Rupert Perryman as a person with significant control on 15 December 2021 |