Advanced company searchLink opens in new window

BANKSIDE GROUP LIMITED

Company number 03842162

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 2
05 Dec 2011 AD01 Registered office address changed from Unit 4 Bankside Industrial Estate Little Marcle Road Ledbury Herefordshire HR8 2DR on 5 December 2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/10/2011
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jun 2011 AA Full accounts made up to 31 March 2010
18 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 25/03/2011
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 March 2009
03 May 2010 AP01 Appointment of Mr Gordon Farmiloe as a director
03 May 2010 AP01 Appointment of Mr Malcolm Patrick Farmiloe as a director
03 May 2010 AP01 Appointment of Mr Richard Price as a director
03 May 2010 TM01 Termination of appointment of Steven Ellis as a director
03 May 2010 TM01 Termination of appointment of Paul Harvey as a director
03 May 2010 TM01 Termination of appointment of Stephen Dempsey as a director
02 Nov 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
04 Aug 2009 287 Registered office changed on 04/08/2009 from unit 3 bankside ind estate little marcle road ledbury herefordshire HR8 2DR
16 Jul 2009 288b Appointment Terminated Director andrew watson
25 Feb 2009 AA Full accounts made up to 31 March 2008
03 Feb 2009 288b Appointment Terminated Director stephen jolley
05 Dec 2008 363a Return made up to 15/09/08; full list of members