Advanced company searchLink opens in new window

BANKWOOD DESIGN LTD

Company number 06668387

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2014 DS01 Application to strike the company off the register
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
25 Aug 2011 CH04 Secretary's details changed for Forte Ltd on 25 August 2011
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Feb 2011 AD01 Registered office address changed from 134-136 New Hall Lane Preston PR1 4DX United Kingdom on 17 February 2011
17 Feb 2011 AD01 Registered office address changed from Midland Court 79-82 Church Street Preston Lancashire PR1 3BS on 17 February 2011
24 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
24 Aug 2010 CH04 Secretary's details changed for Forte Ltd on 8 August 2010
24 Aug 2010 CH01 Director's details changed for Simon Batey on 8 August 2010
07 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Aug 2009 363a Return made up to 08/08/09; full list of members
19 Feb 2009 288a Secretary appointed forte LTD
19 Feb 2009 288a Director appointed simon batey
29 Jan 2009 287 Registered office changed on 29/01/2009 from 39A leicester road salford manchester M7 4AS
29 Jan 2009 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
08 Aug 2008 NEWINC Incorporation