- Company Overview for WORMS HEAD LIMITED (04871878)
- Filing history for WORMS HEAD LIMITED (04871878)
- People for WORMS HEAD LIMITED (04871878)
- More for WORMS HEAD LIMITED (04871878)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
03 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
04 Sep 2008 | 363a | Return made up to 19/08/08; full list of members | |
04 Sep 2008 | 288c | Director's Change of Particulars / ceri evans / 01/07/2008 / HouseName/Number was: , now: 2; Street was: 36 pond mead, now: oaks pavilion mews; Area was: village way, now: oaks avenue; Post Code was: SE21 7AR, now: SE19 1QB | |
01 Nov 2007 | 363a | Return made up to 19/08/07; full list of members | |
05 Oct 2007 | AA | Accounts made up to 31 August 2007 | |
09 Oct 2006 | AA | Accounts made up to 31 August 2006 | |
20 Sep 2006 | 363a | Return made up to 19/08/06; full list of members | |
17 May 2006 | AA | Accounts made up to 31 August 2005 | |
01 Sep 2005 | 363a | Return made up to 19/08/05; full list of members | |
07 Oct 2004 | 363s | Return made up to 19/08/04; full list of members | |
07 Oct 2004 | 363(288) |
Director's particulars changed
|
|
05 Oct 2004 | AA | Accounts made up to 31 August 2004 | |
28 Oct 2003 | 288a | New director appointed | |
20 Aug 2003 | 288b | Secretary resigned | |
19 Aug 2003 | NEWINC | Incorporation |