- Company Overview for HAY ON WYE BOOKBUYERS LIMITED (01859483)
- Filing history for HAY ON WYE BOOKBUYERS LIMITED (01859483)
- People for HAY ON WYE BOOKBUYERS LIMITED (01859483)
- Charges for HAY ON WYE BOOKBUYERS LIMITED (01859483)
- More for HAY ON WYE BOOKBUYERS LIMITED (01859483)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DS01 | Application to strike the company off the register | |
02 Oct 2012 | AD01 | Registered office address changed from Hay Castle Oxford Road Hay on Wye Herefordshire HR3 5DG on 2 October 2012 | |
27 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
|
|
23 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2011 | TM02 | Termination of appointment of Heather Zytynska as a secretary | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Aug 2010 | AP03 | Appointment of Heather May Zytynska as a secretary | |
18 Aug 2010 | TM02 | Termination of appointment of Claire Ward as a secretary | |
26 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Mar 2010 | CH01 | Director's details changed for Richard George William Pitt Booth on 1 December 2009 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 44 lion street hay on wye via hereford HR3 5AA | |
09 May 2009 | 288a | Secretary appointed claire sarah ward | |
08 May 2009 | 288c | Director's Change of Particulars / richard booth / 22/04/2009 / HouseName/Number was: , now: brynmelyn; Street was: hay castle, now: cusop; Area was: oxford road hay on wye, now: hay-on-wye; Region was: , now: herefordshire; Post Code was: HR3 5DG, now: HR3 5RQ | |
29 Apr 2009 | 288b | Appointment Terminated Secretary elizabeth redway | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |