- Company Overview for BINGHAM ENTERPRISES LIMITED (07141029)
- Filing history for BINGHAM ENTERPRISES LIMITED (07141029)
- People for BINGHAM ENTERPRISES LIMITED (07141029)
- Charges for BINGHAM ENTERPRISES LIMITED (07141029)
- Insolvency for BINGHAM ENTERPRISES LIMITED (07141029)
- More for BINGHAM ENTERPRISES LIMITED (07141029)
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
|
|
25 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
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
|
|
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
|