Advanced company searchLink opens in new window

BANBURY INNOVATIONS (SOUTHERN) LTD

Company number 06880545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 7 July 2020
28 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-08
02 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jul 2019 AD01 Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to The Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 30 July 2019
29 Jul 2019 LIQ02 Statement of affairs
29 Jul 2019 600 Appointment of a voluntary liquidator
20 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 Mar 2019 AP03 Appointment of Mr David Taylor as a secretary on 28 February 2019
12 Mar 2019 TM02 Termination of appointment of Avis Banbury as a secretary on 28 February 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH03 Secretary's details changed for Mrs Avis Banbury on 1 April 2015
02 Jun 2015 CH01 Director's details changed for Mr John Banbury on 1 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AD01 Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL to Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ on 16 December 2014
24 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100