Advanced company searchLink opens in new window

BASTION HOLDCO LIMITED

Company number 08172224

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2014 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,707.67
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 AP01 Appointment of Stephen John Brown as a director
28 Nov 2012 AP01 Appointment of Mr Philip Peter Ferguson Upton as a director
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 7,707.67
23 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2012 SH02 Sub-division of shares on 19 November 2012
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 7,226
23 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 sub-divided shares 19/11/2012
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2012 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
17 Sep 2012 TM01 Termination of appointment of Andrew Davison as a director
17 Sep 2012 AP01 Appointment of Thomas Alan Deevy as a director
12 Sep 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
12 Sep 2012 CERTNM Company name changed timec 1369 LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
12 Sep 2012 CONNOT Change of name notice
10 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-07
10 Sep 2012 CONNOT Change of name notice
08 Aug 2012 NEWINC Incorporation