THE GEORGE AND DRAGON (BATHEASTON) LIMITED
Company number 04539525
- Company Overview for THE GEORGE AND DRAGON (BATHEASTON) LIMITED (04539525)
- Filing history for THE GEORGE AND DRAGON (BATHEASTON) LIMITED (04539525)
- People for THE GEORGE AND DRAGON (BATHEASTON) LIMITED (04539525)
- Charges for THE GEORGE AND DRAGON (BATHEASTON) LIMITED (04539525)
- More for THE GEORGE AND DRAGON (BATHEASTON) LIMITED (04539525)
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) |
---|---|---|---|
01 Nov 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
23 Dec 2011 | AD01 | Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 23 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | AD01 | Registered office address changed from 223 London Road East Batheaston Bath BA1 7NB England on 27 June 2011 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2011 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | AD01 | Registered office address changed from Tardis 11 Piplar Ground Southway Park Bradford-on-Avon Wiltshire BA15 1XF United Kingdom on 22 December 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Sep 2008 | 363a | Return made up to 19/09/08; full list of members | |
03 Jun 2008 | 288a | Director appointed mr samuel robert smart | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from 227 london road east batheaston bath banes BA1 7NB | |
12 Feb 2008 | 363s | Return made up to 19/09/07; no change of members | |
31 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
02 Nov 2006 | 363s | Return made up to 19/09/06; full list of members | |
30 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 |