Advanced company searchLink opens in new window

BANG BANG TOURING LIMITED

Company number 05467791

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
12 Jan 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 January 2016
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 4.70 Declaration of solvency
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 TM01 Termination of appointment of Nicholas O'malley as a director on 8 December 2015
23 Dec 2015 TM01 Termination of appointment of Alexander David Turner as a director on 8 December 2015
23 Dec 2015 TM01 Termination of appointment of Matthew Helders as a director on 8 December 2015
23 Dec 2015 TM01 Termination of appointment of Jamie Robert Cook as a director on 8 December 2015
23 Dec 2015 AP01 Appointment of Mr Stephen Peter Jeffery as a director on 7 December 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 CH01 Director's details changed for Matthew Helders on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Jamie Robert Cook on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Alexander David Turner on 25 June 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
20 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 March 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
07 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
07 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary