- Company Overview for BANK BOTTOM ENGINEERING SERVICES LIMITED (05055088)
- Filing history for BANK BOTTOM ENGINEERING SERVICES LIMITED (05055088)
- People for BANK BOTTOM ENGINEERING SERVICES LIMITED (05055088)
- Charges for BANK BOTTOM ENGINEERING SERVICES LIMITED (05055088)
- More for BANK BOTTOM ENGINEERING SERVICES LIMITED (05055088)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2011 | DS01 | Application to strike the company off the register | |
25 Feb 2010 | AR01 |
Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Ramon Anthony Wadsworth on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr David Ian Robins on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for William Iredale on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Malcolm David Hellawell on 25 February 2010 | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
13 Jun 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
21 May 2008 | 363a | Return made up to 25/02/08; full list of members | |
10 Jul 2007 | AA | Accounts for a small company made up to 28 February 2007 | |
20 Mar 2007 | 363a | Return made up to 25/02/07; full list of members | |
08 May 2006 | AA | Accounts for a small company made up to 28 February 2006 | |
23 Mar 2006 | 363s | Return made up to 25/02/06; full list of members | |
25 May 2005 | AA | Accounts for a small company made up to 28 February 2005 | |
07 Mar 2005 | 363s | Return made up to 25/02/05; full list of members | |
07 Mar 2005 | 363(287) |
Registered office changed on 07/03/05
|
|
04 Mar 2005 | 288c | Director's particulars changed | |
22 Apr 2004 | MA | Memorandum and Articles of Association | |
16 Apr 2004 | 395 | Particulars of mortgage/charge | |
15 Apr 2004 | CERTNM | Company name changed screenfolder LIMITED\certificate issued on 15/04/04 | |
15 Apr 2004 | 88(2)R | Ad 07/04/04--------- £ si 999@1=999 £ ic 1/1000 | |
02 Apr 2004 | 287 | Registered office changed on 02/04/04 from: 1 mitchell lane bristol BS1 6BU |