BANK HOUSE INVESTMENT MANAGEMENT LIMITED
Company number 05710191
- Company Overview for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- Filing history for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- People for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- Insolvency for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- More for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2024 | |
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023 | |
25 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2022 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2022 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2021 | |
07 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from PO Box 4385 05710191: Companies House Default Address Cardiff CF14 8LH to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 13 November 2019 | |
02 Nov 2019 | LIQ MISC RES | Resolution insolvency:a copy of the resolution we have previously processed | |
16 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | LIQ02 | Statement of affairs | |
18 Jun 2019 | RP05 | Registered office address changed to PO Box 4385, 05710191: Companies House Default Address, Cardiff, CF14 8LH on 18 June 2019 | |
14 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
25 Mar 2016 | TM01 | Termination of appointment of Duncan Christopher Iain Woodger as a director on 25 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|