Advanced company searchLink opens in new window

BINDMANS CREATIVE LIMITED

Company number 08106783

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 AD01 Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD to Hillman & Co, Technology House Bradbury Road Newton Aycliffe DL5 6DA on 21 September 2017
06 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
20 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
27 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
14 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
24 Dec 2013 MR01 Registration of charge 081067830002
20 Dec 2013 TM01 Termination of appointment of Ian Hitchings as a director
30 Oct 2013 AD01 Registered office address changed from 24 White Post Lane London E9 5EP on 30 October 2013
16 Oct 2013 AP01 Appointment of Mr Allen Edward Morley as a director
16 Oct 2013 TM01 Termination of appointment of Graham Phelps as a director
05 Sep 2013 AD01 Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD on 5 September 2013
04 Sep 2013 MR01 Registration of charge 081067830001
27 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
27 Aug 2013 AP01 Appointment of Mr Ian Hitchings as a director
27 Aug 2013 AD01 Registered office address changed from Hale House Unit 5 296a Green Lanes London N13 5TW England on 27 August 2013
30 Apr 2013 TM01 Termination of appointment of Paul Edwards as a director
25 Apr 2013 CERTNM Company name changed bindmans fighting appeal LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution