Advanced company searchLink opens in new window

BANNER INVESTMENTS (U.K.) LIMITED

Company number 02192316

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)
22 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
22 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jul 2013 AD01 Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 30 July 2013
26 Jul 2013 AD01 Registered office address changed from 6 Mount Gardens Harrogate North Yorkshire HG2 8BS United Kingdom on 26 July 2013
24 Jul 2013 600 Appointment of a voluntary liquidator
24 Jul 2013 4.20 Statement of affairs with form 4.19
24 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-17
15 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 540,000
05 Sep 2011 AA Total exemption full accounts made up to 30 September 2010
27 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Richard Bernard Chambers on 1 January 2011
27 Jul 2011 AD01 Registered office address changed from 6 Mount Gardens Harrogate North Yorkshire HG2 8BS United Kingdom on 27 July 2011
27 Jul 2011 AD01 Registered office address changed from the Tower Fourth Avenue Hornbeam Park Harrogate HG2 8QT on 27 July 2011
12 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
12 Aug 2010 TM01 Termination of appointment of Michael Mcdonald as a director
02 Jul 2010 AA Full accounts made up to 30 September 2009
07 Apr 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 7 April 2010
07 Apr 2010 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Aug 2009 AA Full accounts made up to 30 September 2008
27 Jul 2009 363a Return made up to 04/07/09; full list of members
27 Jul 2009 288c Director's change of particulars / michael mcdonald / 18/08/2006