- Company Overview for ABINGDON BOAT CENTRE LIMITED (03181066)
- Filing history for ABINGDON BOAT CENTRE LIMITED (03181066)
- People for ABINGDON BOAT CENTRE LIMITED (03181066)
- More for ABINGDON BOAT CENTRE LIMITED (03181066)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Justine Suzanne Cummins on 1 January 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Leonard Charles Ernest Baker on 1 January 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 7 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
08 Mar 2012 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 2 March 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
08 Jun 2011 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 1 April 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Leonard Charles Ernest Baker on 1 April 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Justine Suzanne Cummins on 1 April 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 8 June 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
19 Apr 2010 | CH04 | Secretary's details changed for Grosvenor Secretary Ltd on 31 March 2010 |