Advanced company searchLink opens in new window

BANK HOUSE STEVENAGE LIMITED

Company number 08519047

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)
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
  • GBP 50
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
  • RES13 ‐ Buy back own shares 29/01/2016
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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