- Company Overview for INVERAWE SMOKEHOUSES LIMITED (03662820)
- Filing history for INVERAWE SMOKEHOUSES LIMITED (03662820)
- People for INVERAWE SMOKEHOUSES LIMITED (03662820)
- More for INVERAWE SMOKEHOUSES LIMITED (03662820)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2018 | AD01 | Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to C/O Mr G Newiss 34 the Parkway Newby Scarborough North Yorkshire YO12 5PF on 9 July 2018 | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | TM01 | Termination of appointment of Rosalind Mary Campbell-Preston as a director on 28 September 2017 | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 1 June 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
12 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from C/O C/O R H & R W Clutton 92 High Street East Grinstead West Sussex RH19 3DF England on 13 February 2013 | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from C/O R H & R W Clinton 92 High Street East Grinstead West Sussex RH19 3DF on 23 January 2012 | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
08 Jan 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders |