- Company Overview for BAIRSTOW EVES LONDON CENTRAL LIMITED (02556116)
- Filing history for BAIRSTOW EVES LONDON CENTRAL LIMITED (02556116)
- People for BAIRSTOW EVES LONDON CENTRAL LIMITED (02556116)
- More for BAIRSTOW EVES LONDON CENTRAL LIMITED (02556116)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2014 | DS01 | Application to strike the company off the register | |
27 Nov 2014 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 19 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AD02 | Register inspection address has been changed | |
29 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
29 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
11 Nov 2010 | TM01 | Termination of appointment of Vernon Harris as a director | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Vernon James Harris on 22 December 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Shirley Gaik Heah Law on 22 December 2009 | |
08 Oct 2009 | AA | Accounts made up to 31 December 2008 | |
17 Feb 2009 | 288b | Appointment terminated director robert sweetman | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX | |
10 Dec 2008 | 288a | Secretary appointed shirley gaik heah law |