- Company Overview for KINTYRE ESTATES (TROWBRIDGE) LIMITED (04323370)
- Filing history for KINTYRE ESTATES (TROWBRIDGE) LIMITED (04323370)
- People for KINTYRE ESTATES (TROWBRIDGE) LIMITED (04323370)
- Charges for KINTYRE ESTATES (TROWBRIDGE) LIMITED (04323370)
- More for KINTYRE ESTATES (TROWBRIDGE) LIMITED (04323370)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Robin Wallace Fell as a director on 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Anthony Rupert Valentine Cooper on 25 August 2015 | |
04 Nov 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 November 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Mr Robin Wallace Fell on 2 January 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Anthony Rupert Valentine Cooper on 2 November 2011 | |
08 Dec 2011 | CERTNM |
Company name changed edington estates (trowbridge) LIMITED\certificate issued on 08/12/11
|
|
29 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
04 Mar 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from 6Th Floor 16 Old Bond Street London W1S 4PS on 4 March 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Nov 2010 | TM02 | Termination of appointment of Brian Chard as a secretary | |
18 Nov 2010 | AP01 | Appointment of Mr Robin Wallace Fell as a director | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |