Advanced company searchLink opens in new window

BANJO INTERIORS LIMITED

Company number 06285740

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)
23 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2015 600 Appointment of a voluntary liquidator
12 Jan 2015 AD01 Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB to C/O C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 12 January 2015
09 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
31 Dec 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
24 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
16 May 2012 AD01 Registered office address changed from No 1 St Swithin Street Worcester Worcestershire WR1 2PY on 16 May 2012
21 Feb 2012 4.20 Statement of affairs with form 4.19
21 Feb 2012 600 Appointment of a voluntary liquidator
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2012 AD01 Registered office address changed from Unit 3B Leadon Court Fromes Hill Ledbury Herefordshire HR8 1HT on 25 January 2012
27 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
25 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Derek Thomas Alfred Lee on 19 June 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Oct 2009 AD01 Registered office address changed from Unit 25 Blackmore Trading Estate Hanley Swan Worcester Worcestershire WR8 0EF on 14 October 2009
13 Oct 2009 AR01 Annual return made up to 19 June 2009 with full list of shareholders
11 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Oct 2008 363a Return made up to 19/06/08; full list of members