- Company Overview for THE CONWY OUTDOOR SHOP LIMITED (02793418)
- Filing history for THE CONWY OUTDOOR SHOP LIMITED (02793418)
- People for THE CONWY OUTDOOR SHOP LIMITED (02793418)
- Charges for THE CONWY OUTDOOR SHOP LIMITED (02793418)
- More for THE CONWY OUTDOOR SHOP LIMITED (02793418)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2016 | DS01 | Application to strike the company off the register | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
25 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from C/O Ron Lightfoot 6 Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Patk Valley Drive Harrogate HG2 0DH on 29 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from 9 Castle Street Conwy Gwynedd LL32 8AY on 8 January 2014 | |
11 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Mrs Sheila Stone on 8 July 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Mr Paul Arthur Shepley on 20 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
09 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |