Advanced company searchLink opens in new window

BANNSIDE LEISURE LIMITED

Company number NI045325

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)
02 Nov 2017 4.32(NI) Appointment of liquidator compulsory
03 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
24 Feb 2016 COCOMP Order of court to wind up
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
23 Jan 2012 LIQ MISC OC(NI) Court order insolvency:rescinding order
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 COCOMP Order of court to wind up
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Timothy Clifford Caddell on 1 December 2009
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 CH03 Secretary's details changed for Richard Paul Caddell on 1 December 2009
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 CH01 Director's details changed for Richard Paul Caddell on 1 December 2009
12 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 31 January 2009 with full list of shareholders
20 Oct 2009 AR01 Annual return made up to 31 January 2008 with full list of shareholders