- Company Overview for CEMARQUE LIMITED (03077393)
- Filing history for CEMARQUE LIMITED (03077393)
- People for CEMARQUE LIMITED (03077393)
- More for CEMARQUE LIMITED (03077393)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | TM01 | Termination of appointment of Richard Walter Lea as a director on 8 April 2013 | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2012 | DS01 | Application to strike the company off the register | |
22 Nov 2012 | CH01 | Director's details changed for Mrs Judith Rosemary Lea on 1 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Richard Walter Lea on 1 November 2012 | |
30 Jul 2012 | AR01 |
Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Nov 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 January 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Aug 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 January 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
28 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Mrs Judith Rosemary Lea on 27 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mrs Judith Rosemary Lea on 27 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Haroon Khawaja on 27 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Richard Walter Lea on 27 October 2009 | |
11 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
30 Jun 2009 | 353 | Location of register of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Jul 2008 | 363a | Return made up to 10/07/08; full list of members |