- Company Overview for THE CARLA LANE ANIMAL SHOP LIMITED (03353656)
- Filing history for THE CARLA LANE ANIMAL SHOP LIMITED (03353656)
- People for THE CARLA LANE ANIMAL SHOP LIMITED (03353656)
- More for THE CARLA LANE ANIMAL SHOP LIMITED (03353656)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2012 | DS01 | Application to strike the company off the register | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
21 Jun 2011 | TM01 | Termination of appointment of Carla Lane as a director | |
17 Jun 2011 | AD01 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG on 17 June 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Nigel Ramon Hollins on 16 April 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Ms Carla Lane on 1 January 2010 | |
22 Jan 2010 | CH03 | Secretary's details changed for Ms Marna Jones on 1 January 2010 | |
16 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
16 Apr 2009 | 288c | Director's Change of Particulars / nigel hollins / 16/04/2009 / HouseName/Number was: , now: 16; Street was: 16 silver leigh, now: silver leigh; Area was: , now: fulwood green; Post Code was: L17 5BR, now: L17 5BL | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Jul 2008 | 363a | Return made up to 16/04/08; full list of members | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from lonsdale & marsh fifth floor, orleans house edmund street liverpool L3 9NG | |
30 Jun 2008 | 288c | Director's Change of Particulars / carl hollins / 16/04/2008 / HouseName/Number was: , now: claremont house; Street was: claremont sandforth road, now: sandforth road; Region was: merseyside, now: | |
30 Jun 2008 | 288c | Director's Change of Particulars / carla lane / 16/04/2008 / Title was: , now: ms; HouseName/Number was: , now: broadhurst manor; Street was: broadhurst manor, now: broadhurst manor road; Area was: broadhurst manor road, horsted keyne, now: horsted keynes; Occupation was: scriptwrighter, now: scriptwriter | |
30 Jun 2008 | 288c | Director's Change of Particulars / nigel hollins / 16/04/2008 / Title was: , now: mr; Region was: merseyside, now: |