- Company Overview for CILL DARA LTD (04597115)
- Filing history for CILL DARA LTD (04597115)
- People for CILL DARA LTD (04597115)
- More for CILL DARA LTD (04597115)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2009 | DS01 | Application to strike the company off the register | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2008 | 363a | Return made up to 21/11/07; full list of members | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from unit 13-14 ashley business court rawmarsh road rotherham south yorkshire S60 1RU | |
16 Jun 2008 | 288a | Secretary appointed mr declan cummins | |
16 Jun 2008 | 288c | Director's Change of Particulars / declan cummins / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: perry hill tavern; Street was: perry hill tavern, now: 23 perry hill road; Area was: perry hill road, now: | |
16 Jun 2008 | 288c | Director's Change of Particulars / bernadette cummins / 01/12/2006 / Title was: , now: mrs; HouseName/Number was: , now: perry hill tavern; Street was: perry hill tavern, now: 23 perry hill road; Area was: perry hill road, now: | |
16 Jun 2008 | 288b | Appointment Terminated Secretary the pub accounting company LTD | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Dec 2006 | 287 | Registered office changed on 13/12/06 from: financial house, t s patara & co 352 bearwood road bearwood birmingham B66 4ET | |
13 Dec 2006 | 288a | New secretary appointed | |
13 Dec 2006 | 288b | Secretary resigned | |
24 Nov 2006 | 363a | Return made up to 21/11/06; full list of members | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
13 Dec 2005 | 363a | Return made up to 21/11/05; full list of members | |
13 Dec 2005 | 287 | Registered office changed on 13/12/05 from: ts patara & co chartered account 352 bearwood road bearwood west midlans B66 4ET | |
30 Sep 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
26 Nov 2004 | 288c | Secretary's particulars changed;director's particulars changed |