BANNISTER COLOUR CONSULTING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from 195 st. Marys Lane Upminster RM14 3BU England to 71 Springfield Gardens Upminster Essex RM14 3ER on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BANNISTER / 18/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT BANNISTER / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BANNISTER / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BANNISTER / 18/08/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company