- Company Overview for LE PETIT COCHON LIMITED (04963755)
- Filing history for LE PETIT COCHON LIMITED (04963755)
- People for LE PETIT COCHON LIMITED (04963755)
- Charges for LE PETIT COCHON LIMITED (04963755)
- More for LE PETIT COCHON LIMITED (04963755)
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 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 18A great pultney street bath BA2 4BR | |
13 May 2009 | 288b | Appointment Terminated Director and Secretary susan lacroix | |
09 Mar 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Dec 2007 | 363a | Return made up to 13/11/07; full list of members | |
16 Feb 2007 | 363a | Return made up to 13/11/06; full list of members | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Dec 2005 | 88(2)R | Ad 30/09/05--------- £ si 100@1 | |
06 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2005 | 363s | Return made up to 13/11/05; full list of members | |
21 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Dec 2004 | 363s | Return made up to 13/11/04; full list of members | |
03 Nov 2004 | 395 | Particulars of mortgage/charge | |
23 Jan 2004 | CERTNM | Company name changed fleur de sel LIMITED\certificate issued on 23/01/04 | |
25 Nov 2003 | 225 | Accounting reference date extended from 30/11/04 to 31/03/05 | |
14 Nov 2003 | 288b | Secretary resigned | |
13 Nov 2003 | NEWINC | Incorporation |