G BANNISTER CONSULTING LTD

The Stables The Stables, Rugby, CV21 4PW
StatusDISSOLVED
Company No.11360031
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years, 30 days
JurisdictionEngland Wales
Dissolution03 Mar 2022
Years2 years, 3 months, 10 days

SUMMARY

G BANNISTER CONSULTING LTD is an dissolved private limited company with number 11360031. It was incorporated 6 years, 30 days ago, on 14 May 2018 and it was dissolved 2 years, 3 months, 10 days ago, on 03 March 2022. The company address is The Stables The Stables, Rugby, CV21 4PW.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: The Stables 2 Hillmorton Wharf Rugby CV21 4PW

Old address: Flat 4 Helene House 2a Hartington Road London E16 3NY England

Change date: 2021-04-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 06 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: Flat 4 Helene House 2a Hartington Road London E16 3NY

Old address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2021-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2021

Action Date: 06 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-05

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Gareth Trafford Bannister

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth Trafford Bannister

Change date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2018-06-11

Old address: 4 2a Hartington Road Flat 4 London E16 3NY United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID EASTMAN CODE CONSTRUCTION LTD

9 ASHLEIGH COURT,LONDON,W5 4XZ

Number:09537100
Status:ACTIVE
Category:Private Limited Company

JNSHOPFITTERS LIMITED

36 EGERTON GARDENS,ILFORD,IG3 9HP

Number:08576052
Status:ACTIVE
Category:Private Limited Company

KEEL ROW MANAGEMENT COMPANY LIMITED

14 BANKSIDE,GATESHEAD,NE11 9SY

Number:04934004
Status:ACTIVE
Category:Private Limited Company

RESOURSE INVESTMENT LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:10889893
Status:ACTIVE
Category:Private Limited Company

RIZTECH CONSTRUCTION LIMITED

48 FELSTEAD WAY,LUTON,LU2 7LH

Number:08215253
Status:ACTIVE
Category:Private Limited Company

TKAS SOCIAL CARE LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:07151290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source