- Company Overview for BEEPRINT HOLDINGS LIMITED (03077945)
- Filing history for BEEPRINT HOLDINGS LIMITED (03077945)
- People for BEEPRINT HOLDINGS LIMITED (03077945)
- Charges for BEEPRINT HOLDINGS LIMITED (03077945)
- More for BEEPRINT HOLDINGS LIMITED (03077945)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2009 | AD01 | Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH United Kingdom on 24 November 2009 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2009 | CERTNM | Company name changed roocroft holdings LTD\certificate issued on 08/01/09 | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from unit 13 petre road clayton business park clayton le moors accrington BB5 5JB | |
30 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
30 Jul 2008 | 288c | Secretary's Change of Particulars / beverley roocroft / 01/08/2007 / HouseName/Number was: , now: gardeners house; Street was: 3 brinksway, now: 1 common end; Area was: lostock, now: adlington; Post Town was: bolton, now: chorley; Post Code was: BL1 5XG, now: PR7 4DT; Country was: , now: united kingdom | |
30 Jul 2008 | 288c | Director's Change of Particulars / simon roocroft / 01/08/2007 / HouseName/Number was: , now: gardeners house; Street was: 3 brinksway, now: 1 common end; Area was: lostock, now: adlington; Post Town was: bolton, now: chorley; Post Code was: BL1 5XG, now: PR7 4DT; Country was: , now: united kingdom | |
29 May 2008 | 288b | Appointment Terminated Director beverley roocroft | |
12 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
28 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
21 Apr 2006 | 395 | Particulars of mortgage/charge | |
10 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
19 Sep 2005 | 288a | New director appointed | |
25 Aug 2005 | 288b | Director resigned | |
20 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jul 2005 | 363s | Return made up to 30/06/05; full list of members | |
11 Jul 2005 | 363(287) |
Registered office changed on 11/07/05
|
|
19 Jul 2004 | 363s | Return made up to 30/06/04; full list of members | |
19 Jul 2004 | 363(288) |
Director's particulars changed
|