Advanced company searchLink opens in new window

ST BERNARDS LIMITED

Company number 06415072

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)
21 Jun 2019 AC92 Restoration by order of the court
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 TM01 Termination of appointment of Lynda Lewis as a director
14 Apr 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
04 Mar 2011 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 AA Total exemption small company accounts made up to 30 November 2008
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Brian John Duncan Lewis on 3 October 2009
22 Jan 2010 CH01 Director's details changed for Lynda Evelyn Lewis on 3 October 2009
22 Jan 2010 CH03 Secretary's details changed for Brian John Duncan Lewis on 1 October 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 288b Appointment terminated director martin downing
23 Dec 2008 363a Return made up to 01/11/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from fairfield church lane lighthorne warwick CV35 0AR
13 Sep 2008 CERTNM Company name changed pimlico homes (197 & 199) LIMITED\certificate issued on 16/09/08