- Company Overview for BANCHORY EXPLORATION LIMITED (05503163)
- Filing history for BANCHORY EXPLORATION LIMITED (05503163)
- People for BANCHORY EXPLORATION LIMITED (05503163)
- Insolvency for BANCHORY EXPLORATION LIMITED (05503163)
- More for BANCHORY EXPLORATION LIMITED (05503163)
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) |
---|---|---|---|
12 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 May 2012 | CH01 | Director's details changed for Mr Simon John Thomson on 30 April 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 5th Floor Condor Hosue 10 st Paul's Churchyard London EC4M 8AL on 9 March 2012 | |
16 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | 4.70 | Declaration of solvency | |
14 Jul 2011 | AR01 |
Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Dr Michael John Watts on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Simon John Thomson on 5 October 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Ms. Janice Margaret Brown on 23 September 2010 | |
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from 5TH floor condor hosue 10 st paul's churchyard london EC4M 8AL | |
16 Jul 2009 | 288c | Director's Change of Particulars / simon thomson / 07/07/2009 / | |
16 Jul 2009 | 288c | Secretary's Change of Particulars / duncan wood / 07/07/2009 / HouseName/Number was: , now: 50/3; Street was: 18 belmont drive, now: north bridge; Area was: giffnock, now: ; Post Town was: glasgow, now: edinburgh; Post Code was: G46 7PA, now: EH1 1QN | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Jul 2008 | 363a | Return made up to 08/07/08; full list of members | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from 5TH floor condor hosue 10 st pauls churchyard london EC4M 8AL | |
24 Jul 2008 | 288c | Director's Change of Particulars / simon thomson / 21/07/2008 / HouseName/Number was: , now: 11; Street was: 11 st. Bernard's crescent, now: st. Bernard's crescent | |
19 May 2008 | 225 | Accounting reference date extended from 31/07/2007 to 31/12/2007 Alignment with Parent or Subsidiary |