- Company Overview for 00215235 LIMITED (00215235)
- Filing history for 00215235 LIMITED (00215235)
- People for 00215235 LIMITED (00215235)
- More for 00215235 LIMITED (00215235)
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) |
---|---|---|---|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2009 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2008 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 Sep 2014 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
05 Sep 2014 | AR01 | Annual return made up to 22 June 2009 with full list of shareholders | |
03 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
03 Jul 2014 | CH02 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 | |
03 Jul 2014 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
03 Jul 2014 | CH02 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 | |
03 Jul 2014 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
03 Jul 2014 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
03 Jul 2014 | CH02 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 | |
03 Jul 2014 | CH02 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 | |
03 Jul 2014 | CH02 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 | |
02 Jun 2014 | AD01 | Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 | |
02 Jun 2014 | AP01 | Appointment of Peter Jan Patrick Valentin Gyllenhammar as a director | |
22 May 2014 | TM02 | Termination of appointment of Kathryn Davenport as a secretary | |
07 Feb 2014 | AC92 | Restoration by order of the court | |
07 Feb 2014 | CERTNM |
Company name changed robert clough (keighley) holdings\certificate issued on 07/02/14
|
|
27 Aug 2008 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2008 | 652a | Application for striking-off | |
12 Dec 2007 | AA | Accounts for a dormant company made up to 30 April 2007 |