- Company Overview for 01679183 LIMITED (01679183)
- Filing history for 01679183 LIMITED (01679183)
- People for 01679183 LIMITED (01679183)
- Charges for 01679183 LIMITED (01679183)
- More for 01679183 LIMITED (01679183)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Maureen Peggy Franklin as a person with significant control on 28 June 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
08 Jul 2014 | CH01 | Director's details changed for Peter Humphrys on 28 June 2014 | |
08 Jul 2014 | CH03 | Secretary's details changed for Maureen Franklin on 28 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Terry David Franklin on 28 June 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
27 Aug 2013 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
27 Aug 2013 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
27 Aug 2013 | TM01 | Termination of appointment of Raymond Franklin as a director | |
27 Aug 2013 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
27 Aug 2013 | CH01 | Director's details changed for Peter Humphrys on 15 May 2010 | |
27 Aug 2013 | CH01 | Director's details changed for Terry David Franklin on 15 May 2010 | |
24 Jun 2011 | AC92 | Restoration by order of the court | |
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off |