Advanced company searchLink opens in new window

BANBURY CROSS LIMITED

Company number 03610272

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE United Kingdom to 680 Mansfield Road Nottingham Nottinghamshire NG5 2GE on 10 October 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with updates
22 Oct 2020 CH03 Secretary's details changed for Mrs Georgina Sophie Breslin on 12 July 2020
22 Oct 2020 TM01 Termination of appointment of Raine Victoria Hilson as a director on 12 July 2020
22 Oct 2020 PSC07 Cessation of Raine Victoria Hilson as a person with significant control on 12 July 2020
22 Oct 2020 PSC01 Notification of Heidi Venn Hilson as a person with significant control on 12 July 2020
22 Oct 2020 AP01 Appointment of Heidi Venn Hilson as a director on 12 July 2020
22 Oct 2020 AD01 Registered office address changed from 101 Brandish Crescent Clifton Nottingham NG11 9JU United Kingdom to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 22 October 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
22 Oct 2018 PSC01 Notification of Raine Victoria Hilson as a person with significant control on 5 August 2018
22 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 22 October 2018
28 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
06 Aug 2018 CH01 Director's details changed for Mrs Raine Victoria Hilson on 4 June 2018
06 Aug 2018 AD01 Registered office address changed from 30 Tissington Road Grantham Lincolnshire NG31 7FP to 101 Brandish Crescent Clifton Nottingham NG11 9JU on 6 August 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 August 2017