- Company Overview for WHISKY & SOFA LIMITED (04308962)
- Filing history for WHISKY & SOFA LIMITED (04308962)
- People for WHISKY & SOFA LIMITED (04308962)
- Charges for WHISKY & SOFA LIMITED (04308962)
- More for WHISKY & SOFA LIMITED (04308962)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AR01 |
Annual return made up to 23 October 2010
Statement of capital on 2010-12-13
|
|
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
12 Feb 2009 | 363a | Return made up to 23/10/08; no change of members | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 68 high street tarporley cheshire CW6 0AT | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Oct 2007 | 363s | Return made up to 23/10/07; no change of members | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 May 2007 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | 363s | Return made up to 23/10/06; full list of members | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Sep 2006 | 288a | New secretary appointed | |
07 Sep 2006 | 288b | Secretary resigned | |
05 Jun 2006 | CERTNM | Company name changed the oak room LIMITED\certificate issued on 05/06/06 | |
03 Nov 2005 | 363s | Return made up to 23/10/05; full list of members | |
03 Nov 2005 | 363(288) |
Director's particulars changed
|
|
03 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Oct 2005 | 288c | Director's particulars changed | |
09 Dec 2004 | 395 | Particulars of mortgage/charge |