Advanced company searchLink opens in new window

BANK HOUSE INVESTMENTS LIMITED

Company number 08168206

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)
09 Jan 2025 WU07 Progress report in a winding up by the court
11 Dec 2023 WU07 Progress report in a winding up by the court
13 Sep 2023 WU14 Notice of removal of liquidator by court
13 Sep 2023 WU04 Appointment of a liquidator
04 Jan 2023 WU07 Progress report in a winding up by the court
12 Jan 2022 WU07 Progress report in a winding up by the court
04 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021
13 Jan 2021 WU07 Progress report in a winding up by the court
15 Jan 2020 WU07 Progress report in a winding up by the court
21 Jan 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
13 Dec 2017 AD01 Registered office address changed from 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 13 December 2017
08 Dec 2017 WU04 Appointment of a liquidator
21 Aug 2017 COCOMP Order of court to wind up
27 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
12 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
16 Jul 2014 AD01 Registered office address changed from Tavistock House Rodney Road Cheltenham GL50 1HX England to 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW on 16 July 2014
14 Jul 2014 CH01 Director's details changed for Mr William Mark Tristan Freer on 2 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Feb 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 May 2013
04 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100