Advanced company searchLink opens in new window

1 & 2 BUNCEFIELD LANE LIMITED

Company number 04316345

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Andrew Donald Griffiths as a director on 10 April 2019
13 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
12 Nov 2018 AP01 Appointment of Mr Paul David Weston as a director on 1 November 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 30 August 2018
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
19 Sep 2017 PSC02 Notification of Prologis Uk Limited as a person with significant control on 20 April 2016
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 PSC07 Cessation of Prologis Inc as a person with significant control on 20 April 2016
06 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Sep 2016 CH03 Secretary's details changed for Nicholas David Mayhew Smith on 22 September 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 CH01 Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 Dec 2013 TM01 Termination of appointment of Mark Lewis as a director