- Company Overview for TOWN TUB (THE DENES) LIMITED (01385340)
- Filing history for TOWN TUB (THE DENES) LIMITED (01385340)
- People for TOWN TUB (THE DENES) LIMITED (01385340)
- Insolvency for TOWN TUB (THE DENES) LIMITED (01385340)
- More for TOWN TUB (THE DENES) LIMITED (01385340)
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) |
---|---|---|---|
23 May 2013 | TM02 | Termination of appointment of Monteith Cushing as a secretary | |
23 May 2013 | AP03 | Appointment of Mr Ian Mark Cushing as a secretary | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from 4 Pinecroft Hemel Hempstead Hertfordshire HP3 8AW England on 2 November 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Sharon Dick as a director | |
17 Aug 2010 | CH01 | Director's details changed for Mr. Andrew Russell Cushing on 11 August 2010 | |
11 Aug 2010 | AP01 | Appointment of Mrs Sharon Lorraine Dick as a director | |
15 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Andrew Russell Cushing on 15 February 2010 | |
15 Feb 2010 | AD01 | Registered office address changed from 80-84 Leagrave Road Luton Bedfordshire LU4 8HZ on 15 February 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Nov 2008 | 363a | Return made up to 14/02/08; full list of members |