- Company Overview for 03317068 LIMITED (03317068)
- Filing history for 03317068 LIMITED (03317068)
- People for 03317068 LIMITED (03317068)
- Charges for 03317068 LIMITED (03317068)
- Insolvency for 03317068 LIMITED (03317068)
- More for 03317068 LIMITED (03317068)
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) |
---|---|---|---|
19 Jul 2022 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
19 Jul 2022 | RT01 | Administrative restoration application | |
19 Jul 2022 | CERTNM |
Company name changed s w developments\certificate issued on 19/07/22
|
|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from Fairview Port Road West Rhoose Barry Vale of Glamorgan CF62 3AZ to Church Farm Clemenstone Cowbridge South Glamorgan CF71 7PZ on 2 March 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from Church Farm Clemenstone Cowbridge South Glamorgan CF71 7PZ Wales on 26 September 2012 | |
18 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 14 June 2012 | |
18 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 17 August 2012 | |
23 Aug 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
14 Sep 2011 | TM02 | Termination of appointment of Julie Williams as a secretary | |
14 Sep 2011 | TM01 | Termination of appointment of Julie Williams as a director |