- Company Overview for BANK HOUSE STEVENAGE LIMITED (08519047)
- Filing history for BANK HOUSE STEVENAGE LIMITED (08519047)
- People for BANK HOUSE STEVENAGE LIMITED (08519047)
- Charges for BANK HOUSE STEVENAGE LIMITED (08519047)
- Insolvency for BANK HOUSE STEVENAGE LIMITED (08519047)
- More for BANK HOUSE STEVENAGE LIMITED (08519047)
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) |
---|---|---|---|
29 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2016 | SH03 | Purchase of own shares. | |
23 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2016
|
|
19 Feb 2016 | AD01 | Registered office address changed from Chells Manor House Chells Lane Stevenage SG2 7AA to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 19 February 2016 | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 4.70 | Declaration of solvency | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
23 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
08 Oct 2013 | MR01 | Registration of charge 085190470003 | |
01 Oct 2013 | MR01 | Registration of charge 085190470001 | |
01 Oct 2013 | MR01 | Registration of charge 085190470002 | |
29 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
16 May 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
09 May 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 May 2013 | AP03 | Appointment of Mr Bharatkumar Manilal Kotecha as a secretary | |
09 May 2013 | AP01 | Appointment of Mr Richard John James as a director |