Advanced company searchLink opens in new window

BINGHAM ENTERPRISES LIMITED

Company number 07141029

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)
28 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
18 May 2015 4.68 Liquidators' statement of receipts and payments to 9 April 2015
23 Apr 2014 AD01 Registered office address changed from Wentdale Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ on 23 April 2014
17 Apr 2014 4.20 Statement of affairs with form 4.19
17 Apr 2014 600 Appointment of a voluntary liquidator
17 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Bingham Enterprises Limited Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ United Kingdom on 2 June 2011
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 MEM/ARTS Memorandum and Articles of Association
02 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2011 SH10 Particulars of variation of rights attached to shares
02 Mar 2011 SH08 Change of share class name or designation
02 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name