Advanced company searchLink opens in new window

BANG ON DESIGN AND PRINT LIMITED

Company number 07991924

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
18 Mar 2015 AD01 Registered office address changed from C/O S.A.Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AP01 Appointment of Mr Douglas Harris as a director on 1 October 2014
11 Jul 2014 TM01 Termination of appointment of Antony Sherratt as a director
13 Jun 2014 DS02 Withdraw the company strike off application
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
11 Mar 2014 DS01 Application to strike the company off the register
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 MR08 Registration of a charge without deed
15 Oct 2013 TM01 Termination of appointment of Sarah Jenkins as a director
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from Unit 13 Evans Business Centre Brunel Road Leominster Herefordshire HR6 0LX on 4 April 2013
30 Apr 2012 AD01 Registered office address changed from 4 St. Johns Crescent Craven Arms Shropshire SY7 9QZ United Kingdom on 30 April 2012
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted