- Company Overview for HILLSIDE SMOKERY LIMITED (04997778)
- Filing history for HILLSIDE SMOKERY LIMITED (04997778)
- People for HILLSIDE SMOKERY LIMITED (04997778)
- More for HILLSIDE SMOKERY LIMITED (04997778)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2009 | 363a | Return made up to 17/12/07; full list of members | |
23 Jan 2009 | 288c | Director's Change of Particulars / stephen prescott / 19/01/2009 / HouseName/Number was: , now: rowan cottage; Street was: the old vicarage, now: 9 glasnakille; Area was: , now: elgol; Post Town was: llanycefn, now: isle of skye; Region was: pembrokeshire, now: ; Post Code was: SA66 7LL, now: IV49 9BQ | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Feb 2007 | 363a | Return made up to 17/12/06; full list of members | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
02 Aug 2006 | 363a | Return made up to 17/12/05; full list of members | |
02 Aug 2006 | 190 | Location of debenture register | |
02 Aug 2006 | 353 | Location of register of members | |
02 Aug 2006 | 287 | Registered office changed on 02/08/06 from: unit 1 old station yard crymych pembroke SA41 3RL | |
12 May 2006 | 288a | New secretary appointed | |
12 May 2006 | 288b | Secretary resigned;director resigned | |
25 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
17 Mar 2005 | 363s | Return made up to 17/12/04; full list of members | |
29 Jan 2004 | 288a | New director appointed | |
22 Jan 2004 | 288a | New secretary appointed;new director appointed | |
22 Jan 2004 | 287 | Registered office changed on 22/01/04 from: 2 cathedral road cardiff south glam CF11 9LJ | |
22 Jan 2004 | 288b | Director resigned | |
22 Jan 2004 | 288b | Secretary resigned | |
17 Dec 2003 | NEWINC | Incorporation |