Advanced company searchLink opens in new window

THE BANK HOUSE CAFE BAR LIMITED

Company number 02113744

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)
25 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2011 AD01 Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 23 August 2011
06 May 2011 4.20 Statement of affairs with form 4.19
06 May 2011 600 Appointment of a voluntary liquidator
06 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-20
12 Apr 2011 AD01 Registered office address changed from Units 5-7 Hollins Business Centre, Rowley Street Stafford ST16 2RH on 12 April 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 500
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD02 Register inspection address has been changed
25 Oct 2010 CH01 Director's details changed for John Richardson on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Lee Peate on 1 October 2009
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2008 363a Return made up to 30/09/08; full list of members
06 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 395 Particulars of a mortgage or charge / charge no: 5
21 Nov 2007 AA Total exemption small company accounts made up to 31 August 2007
25 Oct 2007 363a Return made up to 30/09/07; full list of members
22 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
20 Jul 2007 395 Particulars of mortgage/charge
08 Nov 2006 AA Total exemption small company accounts made up to 31 August 2006
18 Oct 2006 363a Return made up to 30/09/06; full list of members
18 Oct 2006 287 Registered office changed on 18/10/06 from: unit 24 hollins business centre rowley street stafford, ST16 2RH