- Company Overview for OLD ARDINIAN'S TRUST(THE) (00327628)
- Filing history for OLD ARDINIAN'S TRUST(THE) (00327628)
- People for OLD ARDINIAN'S TRUST(THE) (00327628)
- More for OLD ARDINIAN'S TRUST(THE) (00327628)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2011 | DS01 | Application to strike the company off the register | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 30 November 2010 no member list | |
02 Dec 2010 | CH01 | Director's details changed for Mr William Geoffrey Penrose Gibbs on 6 July 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 30 November 2009 no member list | |
18 Dec 2009 | TM01 | Termination of appointment of Andrew Greves as a director | |
18 Dec 2009 | CH01 | Director's details changed for Mr Anthony Parsons on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Roger Lidington James on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Simon Alexander Creagh Chapman on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Nigel Alan Kennedy on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for William Herman Alexander Maingot on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr William Geoffrey Penrose Gibbs on 18 December 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Andrew Greves as a director | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Dec 2008 | 363a | Annual return made up to 30/11/08 | |
02 Dec 2008 | 288c | Director's Change of Particulars / william gibbs / 28/11/2008 / HouseName/Number was: , now: huntinglands house; Street was: the dower house, now: ewelme; Area was: stonor, now: ; Post Town was: henley on thames, now: wallingford; Post Code was: RG9 6HE, now: OX10 6PE | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Dec 2007 | 363a | Annual return made up to 30/11/07 | |
11 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: 218 the welkin lindfield west sussex RH16 2PN | |
05 Dec 2006 | 363a | Annual return made up to 30/11/06 |