- Company Overview for BANWELL ESTATES LIMITED (05533160)
- Filing history for BANWELL ESTATES LIMITED (05533160)
- People for BANWELL ESTATES LIMITED (05533160)
- Charges for BANWELL ESTATES LIMITED (05533160)
- Insolvency for BANWELL ESTATES LIMITED (05533160)
- More for BANWELL ESTATES LIMITED (05533160)
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) |
---|---|---|---|
09 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2024 | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | MR04 | Satisfaction of charge 055331600009 in full | |
09 Dec 2022 | MR04 | Satisfaction of charge 055331600010 in full | |
23 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2022 | LIQ01 | Declaration of solvency | |
16 Nov 2022 | AD01 | Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 16 November 2022 | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | PSC04 | Change of details for Mr Gary Albert Loughran as a person with significant control on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr John Packer on 28 June 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Mr John Packer on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Gary Albert Loughran on 28 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mr John Packer as a person with significant control on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to 173 Trajectus Way Keynsham Bristol BS31 2FY on 28 June 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
02 Jul 2021 | MR04 | Satisfaction of charge 055331600008 in full | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr John Packer on 1 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
09 Oct 2020 | TM01 | Termination of appointment of Derek Claridge as a director on 9 October 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from Grange Hotel 42 Bath Road Keynsham Bristol BS31 1SN to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 10 August 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |