- Company Overview for BOTESDALE RURAL SERVICES LIMITED (03460088)
- Filing history for BOTESDALE RURAL SERVICES LIMITED (03460088)
- People for BOTESDALE RURAL SERVICES LIMITED (03460088)
- Charges for BOTESDALE RURAL SERVICES LIMITED (03460088)
- More for BOTESDALE RURAL SERVICES LIMITED (03460088)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CH03 | Secretary's details changed for Mr Kevin Donald Bernard on 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
11 Dec 2018 | PSC01 | Notification of Donald Maceachern as a person with significant control on 30 June 2018 | |
11 Dec 2018 | PSC01 | Notification of Lisa Fennelow as a person with significant control on 30 June 2018 | |
11 Dec 2018 | PSC01 | Notification of Lauren Vanessa Chapman as a person with significant control on 30 June 2018 | |
11 Dec 2018 | PSC07 | Cessation of Timothy David Cooke as a person with significant control on 30 June 2018 | |
11 Dec 2018 | PSC07 | Cessation of Thomas Andrew Yager as a person with significant control on 30 June 2018 | |
11 Dec 2018 | PSC07 | Cessation of Robert Humphrey Felix Bawden as a person with significant control on 30 June 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | TM01 | Termination of appointment of Robert Humphrey Felix Bawden as a director on 30 June 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Thomas Andrew Yager as a director on 30 June 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Peter Richard Marshall as a director on 30 June 2018 | |
07 Aug 2018 | AP01 | Appointment of Dr Donald Maceachern as a director on 30 June 2018 | |
06 Aug 2018 | AP01 | Appointment of Dr Lisa Fennelow as a director on 30 June 2018 | |
06 Aug 2018 | AP01 | Appointment of Dr Lauren Vanessa Chapman as a director on 30 June 2018 | |
31 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|