- Company Overview for STEVE NEGUS AND COMPANY LIMITED (04592753)
- Filing history for STEVE NEGUS AND COMPANY LIMITED (04592753)
- People for STEVE NEGUS AND COMPANY LIMITED (04592753)
- Charges for STEVE NEGUS AND COMPANY LIMITED (04592753)
- More for STEVE NEGUS AND COMPANY LIMITED (04592753)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
23 Nov 2009 | AR01 |
Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Vivienne Rosalind Negus on 17 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Steve Roy Negus on 17 November 2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Nov 2008 | 363a | Return made up to 18/11/08; full list of members | |
24 Nov 2008 | 288c | Director and Secretary's Change of Particulars / vivienne negus / 10/01/2008 / HouseName/Number was: , now: oak house; Street was: 3 ferry way, now: garrett close; Area was: cholsey, now: ; Post Town was: wallingford, now: kingsclere; Region was: oxfordshire, now: hants; Post Code was: OX10 9JX, now: RG20 5SD | |
24 Nov 2008 | 288c | Director's Change of Particulars / steve negus / 10/01/2008 / HouseName/Number was: , now: oak house; Street was: 3 ferry way, now: garrett close; Area was: cholsey, now: ; Post Town was: wallingford, now: kingsclere; Region was: oxfordshire, now: hants; Post Code was: OX10 9JX, now: RG20 5SD | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Nov 2007 | 363a | Return made up to 18/11/07; full list of members | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Nov 2006 | 363a | Return made up to 18/11/06; full list of members | |
12 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
29 Nov 2005 | 363a | Return made up to 18/11/05; full list of members | |
29 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Nov 2005 | 288c | Director's particulars changed | |
22 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
24 Nov 2004 | 363s | Return made up to 18/11/04; full list of members | |
16 Sep 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
08 Sep 2004 | 225 | Accounting reference date extended from 30/11/03 to 31/12/03 | |
09 Dec 2003 | 363s | Return made up to 18/11/03; full list of members | |
24 Jan 2003 | 395 | Particulars of mortgage/charge | |
17 Dec 2002 | 88(2)R | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 |