This company is commonly known as Stephen Bannister Services Limited. The company was founded 9 years ago and was given the registration number 09367791. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | STEPHEN BANNISTER SERVICES LIMITED |
---|---|---|
Company Number | : | 09367791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 29 December 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP | Director | 29 December 2014 | Active |
Mr Stephen Bannister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-06-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-06-04 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-26 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.