- Company Overview for FOR DROITWICH SPA (05012295)
- Filing history for FOR DROITWICH SPA (05012295)
- People for FOR DROITWICH SPA (05012295)
- More for FOR DROITWICH SPA (05012295)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2023 | AD01 | Registered office address changed from Chatsworth the Holloway Droitwich WR9 7AJ England to 17 st. Josephs Close Droitwich WR9 0RY on 18 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of John Barrington Armstrong as a director on 30 June 2023 | |
13 Jul 2023 | PSC07 | Cessation of John Barrington Armstrong as a person with significant control on 30 June 2023 | |
13 Jul 2023 | TM02 | Termination of appointment of Richard Thomas Brighton as a secretary on 30 June 2023 | |
17 May 2023 | AA | Micro company accounts made up to 1 September 2022 | |
12 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 1 September 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
12 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 24 Maytree Hill Droitwich Worcestershire WR9 7QT to Chatsworth the Holloway Droitwich WR9 7AJ on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Keith Robert Westray as a director on 19 February 2018 | |
10 Dec 2018 | PSC07 | Cessation of Keith Robert Westray as a person with significant control on 19 February 2018 | |
14 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mr John Philip Dudley on 8 August 2016 |