- Company Overview for BITTLESTON LIMITED (04544583)
- Filing history for BITTLESTON LIMITED (04544583)
- People for BITTLESTON LIMITED (04544583)
- Charges for BITTLESTON LIMITED (04544583)
- More for BITTLESTON LIMITED (04544583)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2010 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
22 Oct 2010 | CH01 | Director's details changed for Mr Paul Richard Corley on 25 September 2010 | |
22 Oct 2010 | AP03 | Appointment of Mr Brian Hugh Lemond as a secretary | |
22 Oct 2010 | TM02 | Termination of appointment of Timothy Bittleston as a secretary | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Timothy Adam Bittleston on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Timothy Adam Bittleston on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Timothy Adam Bittleston on 5 July 2010 | |
09 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2010 | AD01 | Registered office address changed from Broad Colney Works Shenley Lane London Colney St Albans Hertfordshire AL2 1DG on 11 January 2010 | |
11 Jan 2010 | AP01 | Appointment of Paul Raymond Barrat Agnew as a director | |
11 Jan 2010 | AP01 | Appointment of Brian Hugh Lemond as a director | |
11 Jan 2010 | AP01 | Appointment of William Stuart Wilson as a director | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2009 | 363a | Return made up to 25/09/09; full list of members | |
01 Oct 2009 | 288c | Director and Secretary's Change of Particulars / timothy bittleston / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 175 sandridge road, now: woodlark grove; Area was: , now: inverkip; Post Town was: st. Albans, now: greenock; Region was: hertfordshire, now: inverclyde; Post Code was: AL1 4AH, now: PA16 0LZ; Country | |
01 Oct 2009 | 288c | Director's Change of Particulars / paul corley / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 19 telford road, now: woodlark grove; Area was: , now: inverkip; Post Town was: st. Albans, now: greenock; Region was: hertfordshire, now: inverclyde; Post Code was: AL2 1PG, now: PA16 0LZ; Country was: , now: scotland | |
01 Oct 2009 | 288b | Appointment Terminated Director timothy bittleston | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Dec 2008 | 288c | Director's Change of Particulars / timothy bittleston / 03/12/2008 / Title was: , now: mr; HouseName/Number was: , now: mark two; Street was: stoneleigh, now: abbots worthy; Area was: beyne road, now: ; Post Code was: SO22 4JW, now: SO21 1DR; Country was: , now: uk |