- Company Overview for RECEPTIONBELL.COM LIMITED (04294083)
- Filing history for RECEPTIONBELL.COM LIMITED (04294083)
- People for RECEPTIONBELL.COM LIMITED (04294083)
- More for RECEPTIONBELL.COM LIMITED (04294083)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DS01 | Application to strike the company off the register | |
16 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Mark Summers on 4 June 2013 | |
04 Jun 2013 | AP03 | Appointment of Mr Mark Summers as a secretary on 4 June 2013 | |
04 Jun 2013 | TM02 | Termination of appointment of James Dawson Summers as a secretary on 4 June 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of James Dawson Summers as a director on 4 June 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from 11 the Mallards Hemel Hempstead Hertfordshire HP3 9DP on 3 June 2013 | |
22 Oct 2012 | AR01 |
Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
22 Oct 2012 | CH01 | Director's details changed for Jonathan Christopher Nicholson on 5 April 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Jonathan Christopher Nicholson on 26 September 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from C/O Aws Accountancy Limited No 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 January 2010 | |
10 Dec 2009 | AA | Total exemption full accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
12 Jan 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
12 Jan 2009 | 88(2) | Ad 01/12/08 gbp si 35@1=35 gbp ic 65/100 | |
13 Oct 2008 | 363a | Return made up to 26/09/08; full list of members | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 18 stanley street blyth northumberland NE24 2BU | |
28 Dec 2007 | AA | Total exemption full accounts made up to 30 September 2007 | |
24 Oct 2007 | 363s | Return made up to 26/09/07; full list of members |