- Company Overview for BANE LIMITED (06200462)
- Filing history for BANE LIMITED (06200462)
- People for BANE LIMITED (06200462)
- More for BANE LIMITED (06200462)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2017 | DS01 | Application to strike the company off the register | |
25 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Mar 2016 | AD01 | Registered office address changed from C/O Boox Limited Unit 7 Cumberland Gate Cumberland Road Portsmouth P05 1AG to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 29 March 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | AD01 | Registered office address changed from Brewers Cottage Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT United Kingdom on 10 April 2014 | |
17 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 13 February 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 5 September 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
27 Oct 2010 | TM02 | Termination of appointment of Rsl Company Secretary as a secretary | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Gaynor Bane on 3 April 2010 |