Advanced company searchLink opens in new window

BANNER HERMITAGE LIMITED

Company number 05121999

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2009 652a Application for striking-off
07 May 2009 363a Return made up to 28/04/09; full list of members
02 Apr 2009 AA Accounts made up to 31 May 2008
16 May 2008 363a Return made up to 28/04/08; full list of members
24 Apr 2008 288b Appointment Terminated Director gillian sellar
24 Apr 2008 288a Director appointed pamela simone dickson
26 Mar 2008 AA Accounts made up to 31 May 2007
21 May 2007 363s Return made up to 28/04/07; no change of members
05 Apr 2007 AA Accounts made up to 31 May 2006
31 May 2006 288b Director resigned
31 May 2006 288a New director appointed
09 May 2006 363s Return made up to 28/04/06; full list of members
27 Mar 2006 AA Full accounts made up to 31 May 2005
14 Dec 2005 MA Memorandum and Articles of Association
14 Dec 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of confirmation 06/12/05
14 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2005 288a New director appointed
30 Jun 2005 363s Return made up to 07/05/05; full list of members
13 Jun 2005 288b Director resigned
25 Apr 2005 288b Director resigned
18 Jan 2005 288c Director's particulars changed
24 Jun 2004 395 Particulars of mortgage/charge
24 Jun 2004 288c Director's particulars changed