- Company Overview for DEMPSTER, THRUSSELL & RAE SHEARD WALSHAW LIMITED (03311337)
- Filing history for DEMPSTER, THRUSSELL & RAE SHEARD WALSHAW LIMITED (03311337)
- People for DEMPSTER, THRUSSELL & RAE SHEARD WALSHAW LIMITED (03311337)
- Charges for DEMPSTER, THRUSSELL & RAE SHEARD WALSHAW LIMITED (03311337)
- More for DEMPSTER, THRUSSELL & RAE SHEARD WALSHAW LIMITED (03311337)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2010 | AR01 |
Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
06 Jun 2009 | 288b | Appointment Terminated Secretary nicholas wills | |
06 Jun 2009 | 288a | Director and secretary appointed john james taylor | |
08 May 2009 | 288b | Appointment Terminated Director and Secretary robert boardman | |
07 May 2009 | 288a | Secretary appointed nicholas kenneth spencer wills | |
18 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
18 Feb 2009 | 288c | Director and Secretary's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL | |
09 Jan 2009 | CERTNM | Company name changed smc dempster thrussell rae sheard walshaw LIMITED\certificate issued on 12/01/09 | |
05 Jan 2009 | 288b | Appointment Terminated Director andrew dempster | |
05 Jan 2009 | 288b | Appointment Terminated Director paul thrussell | |
03 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
30 Jul 2008 | 363a | Return made up to 03/02/08; full list of members | |
01 Jul 2008 | 288a | Director appointed mr christopher paul littlemore | |
27 May 2008 | 288a | Secretary appointed robert philip boardman | |
27 May 2008 | 288a | Director appointed robert philip boardman | |
27 May 2008 | 288b | Appointment Terminated Secretary caroline godfrey | |
12 May 2008 | 288b | Appointment Terminated Director andrew rae | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 33 davies street mayfair london W1K 4LR | |
08 Nov 2007 | AA | Partial exemption accounts made up to 31 December 2005 | |
08 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
31 May 2007 | 288b | Director resigned | |
14 Mar 2007 | 363a | Return made up to 03/02/07; full list of members |