Advanced company searchLink opens in new window

BNY CORPORATE HOLDINGS (UK) LIMITED

Company number 05949642

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)
05 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
14 May 2010 4.68 Liquidators' statement of receipts and payments to 2 April 2010
15 Oct 2009 4.68 Liquidators' statement of receipts and payments to 2 October 2009
04 Sep 2009 LIQ MISC OC Court order insolvency:- replacement of liquidator
19 Aug 2009 600 Appointment of a voluntary liquidator
19 Aug 2009 4.40 Notice of ceasing to act as a voluntary liquidator
20 Oct 2008 287 Registered office changed on 20/10/2008 from one canada square london E14 5AL
18 Oct 2008 4.70 Declaration of solvency
18 Oct 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-03
18 Oct 2008 600 Appointment of a voluntary liquidator
03 Oct 2008 288a Director appointed john johnston
24 Sep 2008 288b Appointment Terminated Director william kerr
24 Sep 2008 288b Appointment Terminated Director john johnston
23 Sep 2008 288a Director appointed bny directorate services LIMITED
23 Sep 2008 288a Director appointed bny corporate directors LIMITED
04 Aug 2008 288a Director appointed william abercrombie kerr
28 Mar 2008 288b Appointment Terminated Director clifford morris
26 Nov 2007 288a New director appointed
26 Nov 2007 288b Director resigned
26 Oct 2007 363a Return made up to 28/09/07; full list of members
20 Jan 2007 288b Director resigned
22 Nov 2006 288a New director appointed
02 Nov 2006 88(2)R Ad 20/10/06--------- us$ si 1000000@1=1000000 us$ ic 0/1000000
27 Oct 2006 123 Nc inc already adjusted 17/10/06