- Company Overview for BANG CHANNELS LIMITED (05597737)
- Filing history for BANG CHANNELS LIMITED (05597737)
- People for BANG CHANNELS LIMITED (05597737)
- Insolvency for BANG CHANNELS LIMITED (05597737)
- More for BANG CHANNELS LIMITED (05597737)
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) |
---|---|---|---|
01 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2012 | L64.07 | Completion of winding up | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | COCOMP | Order of court to wind up | |
21 Dec 2010 | TM01 | Termination of appointment of Mark Cable as a director | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | CH01 | Director's details changed for Mark Cable on 20 October 2009 | |
27 Nov 2009 | CH03 | Secretary's details changed for Brian Dowling on 17 April 2009 | |
22 May 2009 | 288b | Appointment Terminated Secretary stuart baillie | |
22 May 2009 | 288a | Secretary appointed brian dowling | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from glen yeo house station road congresbury north somerset BS49 5DY | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from the gatehouse 9 farleigh court old weston road flax bourton bristol BS48 1UR | |
06 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
22 Feb 2007 | 363s | Return made up to 20/10/06; full list of members | |
22 Feb 2007 | 363(287) |
Registered office changed on 22/02/07
|
|
06 Feb 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
03 Feb 2006 | 287 | Registered office changed on 03/02/06 from: acre house 11/15 william road london NW1 3ER | |
12 Jan 2006 | CERTNM | Company name changed canis 101 LIMITED\certificate issued on 12/01/06 | |
15 Dec 2005 | 288a | New director appointed | |
15 Dec 2005 | 288a | New secretary appointed | |
15 Dec 2005 | 288b | Director resigned |