Advanced company searchLink opens in new window

BANK HOUSE LOCKERS LIMITED

Company number 02763905

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)
27 May 1997 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 1996 288 New director appointed
21 Aug 1996 288 Secretary resigned
21 Aug 1996 288 Director resigned
21 Aug 1996 288 New secretary appointed
16 Apr 1996 288 Director resigned
16 Apr 1996 288 New secretary appointed
20 Dec 1995 AA Accounts for a small company made up to 31 December 1994
20 Dec 1995 AA Accounts for a small company made up to 31 December 1993
20 Dec 1995 287 Registered office changed on 20/12/95 from: 24,aldermans hill rear entrance palmers green london N13 4PN
20 Dec 1995 363s Return made up to 10/11/94; full list of members
20 Dec 1995 363a Return made up to 10/11/95; full list of members
20 Dec 1995 288 Director's particulars changed
14 Dec 1995 AC92 Restoration by order of the court
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRestoration by order of the court
26 Sep 1995 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 1995 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
18 Aug 1994 287 Registered office changed on 18/08/94 from: bank house 335 - 337 harrow road wembley triangle, wembley, middlesex HA9 6BB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/08/94 from: bank house 335 - 337 harrow road wembley triangle, wembley, middlesex HA9 6BB
26 Jul 1994 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
26 Jul 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
26 Jul 1994 363s Return made up to 10/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/11/93; full list of members
10 May 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
29 Jul 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
24 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Nov 1992 287 Registered office changed on 19/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP