Advanced company searchLink opens in new window

BANK HOUSE INVESTMENT MANAGEMENT LIMITED

Company number 05710191

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)
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 4 September 2023
08 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 4 September 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
05 Jan 2022 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 4 September 2021
07 Jun 2021 600 Appointment of a voluntary liquidator
07 Jun 2021 LIQ10 Removal of liquidator by court order
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 4 September 2020
13 Nov 2019 AD01 Registered office address changed from PO Box 4385 05710191: Companies House Default Address Cardiff CF14 8LH to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 13 November 2019
02 Nov 2019 LIQ MISC RES Resolution insolvency:a copy of the resolution we have previously processed
16 Sep 2019 600 Appointment of a voluntary liquidator
16 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-05
16 Sep 2019 LIQ02 Statement of affairs
18 Jun 2019 RP05 Registered office address changed to PO Box 4385, 05710191: Companies House Default Address, Cardiff, CF14 8LH on 18 June 2019
14 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
25 Mar 2016 TM01 Termination of appointment of Duncan Christopher Iain Woodger as a director on 25 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
05 Nov 2015 TM01 Termination of appointment of Thomas Fredrick Binstead as a director on 5 November 2015