- Company Overview for BILTONG BASKET LTD (04812914)
- Filing history for BILTONG BASKET LTD (04812914)
- People for BILTONG BASKET LTD (04812914)
- Charges for BILTONG BASKET LTD (04812914)
- More for BILTONG BASKET LTD (04812914)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2015 | DS01 | Application to strike the company off the register | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Mar 2011 | AD01 | Registered office address changed from Trinder House Free Street Bishop Waltham Southampton Hants SO32 1EE United Kingdom on 24 March 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from C/O Mr Theunissen 2 Heritage Heights Pennygelli Road, Coedpoeth Wrexham Wales LL11 3RJ Wales on 15 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Martin Theunissen as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Marlise Poolman as a secretary | |
15 Mar 2011 | AP01 | Appointment of Mr Anthony Brian Davenport as a director | |
10 Dec 2010 | AD01 | Registered office address changed from C/O Mr Theunissen 2 Plas Maen Ffrwd Road Cefn-Y-Bed Wrexham Wales LL12 9TS Wales on 10 December 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mr Martin Geoffrey Theunissen on 26 June 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Nov 2009 | AD01 | Registered office address changed from Unit a6 Abbey Close Redwither Business Park Wrexham Wales LL13 9XG Uk on 28 November 2009 | |
11 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2009 | AR01 | Annual return made up to 26 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off |