- Company Overview for ANNE WALLIS LIMITED (04917096)
- Filing history for ANNE WALLIS LIMITED (04917096)
- People for ANNE WALLIS LIMITED (04917096)
- More for ANNE WALLIS LIMITED (04917096)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 4 Sow Hill Road Beverley East Yorkshire HU17 8BG to Suite 2 117-119 Walkergate Beverley HU17 9BP on 25 November 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | AD02 | Register inspection address has been changed from Intoto Kitchens 2-4 Hengate Beverley North Humberside HU17 8BN England to 4 Sow Hill Road Beverley East Yorkshire HU17 8BG | |
29 Oct 2015 | AD01 | Registered office address changed from C/O Hemingway Bailey 37a North Bar within Beverley North Humberside HU17 8DB to 4 Sow Hill Road Beverley East Yorkshire HU17 8BG on 29 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AD01 | Registered office address changed from 2-4 Hengate Beverley HU17 8BN to C/O Hemingway Bailey 37a North Bar within Beverley North Humberside HU17 8DB on 2 October 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Mar 2014 | TM01 | Termination of appointment of Anne Wallis as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | AD04 | Register(s) moved to registered office address | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Jan 2013 | AP01 | Appointment of Mr John Edward Mcbride as a director | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 2 January 2013
|
|
11 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
11 Oct 2012 | TM02 | Termination of appointment of Philip Greenacre as a secretary | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
12 Oct 2011 | AD02 | Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders |