Advanced company searchLink opens in new window

BANDHALL COMMERCE LTD

Company number 06646974

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
13 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
15 Jul 2013 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 15 July 2013
30 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mr Christopher Polan on 1 July 2012
07 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
15 Jul 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
24 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
12 Aug 2009 363a Return made up to 15/07/09; full list of members
16 Dec 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2008 288a Secretary appointed kingsley secretaries LIMITED
21 Nov 2008 288a Director appointed mr christopher polan
21 Nov 2008 88(2) Ad 12/11/08\gbp si 99@1=99\gbp ic 1/100\