- Company Overview for LIST BANK LIMITED (05602389)
- Filing history for LIST BANK LIMITED (05602389)
- People for LIST BANK LIMITED (05602389)
- Charges for LIST BANK LIMITED (05602389)
- More for LIST BANK LIMITED (05602389)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Bevan & Co 5a Ack Lane East Bramhall Stockport SK7 2BE on 16 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2017 | AD01 | Registered office address changed from Charter House Latham Close Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 21 November 2017 | |
20 Nov 2017 | PSC01 | Notification of Ian Kelvin Cook as a person with significant control on 20 October 2017 | |
20 Nov 2017 | PSC07 | Cessation of 121 Direct Mail Limited as a person with significant control on 20 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
18 Oct 2017 | PSC02 | Notification of 121 Direct Mail Limited as a person with significant control on 6 April 2016 | |
18 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 October 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Ian Kelvin Cook on 20 June 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Ian Kelvin Cook on 20 June 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|