Advanced company searchLink opens in new window

BANDANA SOLUTIONS LTD

Company number 05022146

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 21/01/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Apr 2009 287 Registered office changed on 05/04/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE
25 Nov 2008 363a Return made up to 21/01/08; full list of members
25 Nov 2008 288c Director's Change of Particulars / anthony fenwick scott / 21/01/2008 / HouseName/Number was: , now: 2; Street was: 2 station road, now: central building station road
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Feb 2007 363a Return made up to 21/01/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
04 Jul 2006 AA Total exemption small company accounts made up to 31 March 2005
04 Apr 2006 288c Director's particulars changed
04 Apr 2006 363a Return made up to 21/01/06; full list of members
03 Mar 2005 363s Return made up to 21/01/05; full list of members
03 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed
03 Mar 2005 225 Accounting reference date extended from 31/01/05 to 31/03/05
27 Feb 2004 287 Registered office changed on 27/02/04 from: nosh devonshire place skipton yorkshire BD23 2OR
25 Feb 2004 288a New secretary appointed
25 Feb 2004 288a New director appointed
03 Feb 2004 287 Registered office changed on 03/02/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
28 Jan 2004 288b Secretary resigned
28 Jan 2004 288b Director resigned