Advanced company searchLink opens in new window

BANKWOOD PROCESSING LIMITED

Company number 03497693

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 DS01 Application to strike the company off the register
19 Apr 2016 TM01 Termination of appointment of David Colakovic as a director on 18 April 2016
19 Apr 2016 AP01 Appointment of Mr Lee Jepson as a director on 18 April 2016
29 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,002
12 Nov 2015 CH01 Director's details changed for Mr David Colakovic on 11 November 2015
20 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,002
29 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20,002
06 Dec 2013 TM02 Termination of appointment of Roy Bolland as a secretary
06 Dec 2013 TM01 Termination of appointment of Stephen Bolland as a director
06 Dec 2013 AP01 Appointment of Mr David Colakovic as a director
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Stephen Paul Bolland on 22 January 2011
15 Feb 2011 CH03 Secretary's details changed for Roy Bolland on 22 January 2011
11 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Stephen Paul Bolland on 22 January 2010