- Company Overview for BRUNSWICK BOWLING & BILLIARDS (U.K.) LIMITED (02418957)
- Filing history for BRUNSWICK BOWLING & BILLIARDS (U.K.) LIMITED (02418957)
- People for BRUNSWICK BOWLING & BILLIARDS (U.K.) LIMITED (02418957)
- Charges for BRUNSWICK BOWLING & BILLIARDS (U.K.) LIMITED (02418957)
- More for BRUNSWICK BOWLING & BILLIARDS (U.K.) LIMITED (02418957)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2013 | DS01 | Application to strike the company off the register | |
07 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
05 Jun 2013 | SH20 | Statement by Directors | |
05 Jun 2013 | SH19 |
Statement of capital on 5 June 2013
|
|
05 Jun 2013 | CAP-SS | Solvency Statement dated 04/06/13 | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | TM01 | Termination of appointment of Brent Perrier as a director on 26 October 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
29 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Brent Perrier on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Nancy Ann Hartman on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Rainer Hilger Noah on 2 August 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from Unit 2 Bushacre Court Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD on 10 February 2010 | |
09 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
14 Dec 2009 | CH01 | Director's details changed for Brent Perrier on 25 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Marsha Theresa Vaughn on 25 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Nancy Ann Hartman on 25 November 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Marsha Theresa Vaughn on 25 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Rainer Hilger Noah on 25 November 2009 |