- Company Overview for MISC 2468 LIMITED (04412891)
- Filing history for MISC 2468 LIMITED (04412891)
- People for MISC 2468 LIMITED (04412891)
- Charges for MISC 2468 LIMITED (04412891)
- More for MISC 2468 LIMITED (04412891)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2014 | DS01 | Application to strike the company off the register | |
28 May 2014 | CERTNM |
Company name changed bramshaw (sjc) LIMITED\certificate issued on 28/05/14
|
|
28 May 2014 | CONNOT | Change of name notice | |
08 May 2014 | SH20 | Statement by directors | |
08 May 2014 | SH19 |
Statement of capital on 8 May 2014
|
|
08 May 2014 | CAP-SS | Solvency statement dated 30/04/14 | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 30 April 2014 | |
22 Apr 2014 | AR01 | Annual return made up to 10 April 2014 with full list of shareholders | |
08 Oct 2013 | TM01 | Termination of appointment of Marc Eric Clark as a director on 8 October 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Marc Eric Clark as a director on 8 October 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 20 October 2010 | |
28 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
02 Sep 2010 | TM01 |
Termination of appointment of Geraldine Clark as a director
|
|
26 Aug 2010 | TM01 | Termination of appointment of Geraldine Clark as a director | |
04 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Geraldine Clark on 9 April 2010 |