- Company Overview for COMPUTABUSINESS LIMITED (03414788)
- Filing history for COMPUTABUSINESS LIMITED (03414788)
- People for COMPUTABUSINESS LIMITED (03414788)
- More for COMPUTABUSINESS LIMITED (03414788)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 19 Lodges Grove Morecambe Lancashire LA4 6HE United Kingdom on 19 November 2012 | |
14 Aug 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Apr 2011 | TM01 | Termination of appointment of Isobel Lumsden as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Stephen Hughes as a director | |
26 Apr 2011 | AD01 | Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 26 April 2011 | |
25 Mar 2011 | TM01 | Termination of appointment of Stephen Hughes as a director | |
25 Mar 2011 | AP01 | Appointment of Isobel Lumsden as a director | |
05 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Stephen Hughes on 1 January 2010 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Nov 2009 | TM02 | Termination of appointment of Susan Hughes as a secretary | |
05 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Sep 2008 | 288c | Director's Change of Particulars / stephen hughes / 27/08/2008 / HouseName/Number was: , now: 6A; Street was: 69 stanhope avenue, now: lines street; Post Code was: LA3 3AL, now: LA4 5ES | |
08 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
16 Aug 2007 | 363s | Return made up to 05/08/07; full list of members | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 31 August 2006 |