Advanced company searchLink opens in new window

BANESTAR LIMITED

Company number 05438001

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 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
14 Apr 2010 CH01 Director's details changed for Reuben Julius Stapells on 28 February 2010
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
08 May 2009 363a Return made up to 27/04/09; full list of members
12 Mar 2009 288b Appointment Terminated Secretary margaret corcoran
18 Feb 2009 288c Director's Change of Particulars / reuben stapells / 19/01/2009 / HouseName/Number was: , now: 3; Street was: greenhays, now: charles street; Area was: london road, now: south guildford street; Post Town was: ascot, now: chertsey; Region was: berkshire, now: surrey; Post Code was: SL5 7DG, now: KT16 9GT; Country was: , now: united kingdom
18 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Apr 2008 363a Return made up to 27/04/08; full list of members
29 Feb 2008 225 Prev ext from 30/04/2007 to 31/07/2007
28 Aug 2007 AA Total exemption small company accounts made up to 30 April 2006
06 Jun 2007 363a Return made up to 27/04/07; full list of members
06 Jun 2007 287 Registered office changed on 06/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
05 Jun 2007 288c Director's particulars changed
22 Nov 2006 287 Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD
12 Jun 2006 363a Return made up to 27/04/06; full list of members
16 Jun 2005 288a New director appointed
16 Jun 2005 288a New secretary appointed
25 May 2005 287 Registered office changed on 25/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
23 May 2005 288b Director resigned
23 May 2005 288b Secretary resigned
27 Apr 2005 NEWINC Incorporation