- Company Overview for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- Filing history for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- People for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- Charges for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- Insolvency for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
- More for BANBURY INNOVATIONS (SOUTHERN) LTD (06880545)
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
|
|
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
|
|
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
|
|
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
|