- Company Overview for M.S. ALLCOCK LIMITED (05037744)
- Filing history for M.S. ALLCOCK LIMITED (05037744)
- People for M.S. ALLCOCK LIMITED (05037744)
- More for M.S. ALLCOCK LIMITED (05037744)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
17 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Barry Raymond Tuttle on 1 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Jonathan William Gage on 1 March 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from Wayland House High Street Watton Thetford Norfolk IP25 6AR to 4 Chapel Street Shipdham Thetford Norfolk IP25 7LB on 11 March 2015 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
18 Mar 2013 | AD01 | Registered office address changed from C/O C/O Kingfisher Tax Consultancy Ltd Po Box Watton Wayland House High Street Watton Thetford Norfolk IP25 6AR United Kingdom on 18 March 2013 | |
13 Nov 2012 | AD01 | Registered office address changed from 67-69 Heigham Street Norwich Norfolk NR2 4TG on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Barry Raymond Tuttle as a director | |
13 Nov 2012 | AP01 | Appointment of Jonathan William Gage as a director | |
01 Nov 2012 | TM02 | Termination of appointment of Janice Allcock as a secretary | |
01 Nov 2012 | TM01 | Termination of appointment of Christopher Edwards as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Mark Allcock as a director | |
01 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Mark Allcock on 9 February 2012 | |
01 Mar 2012 | CH03 | Secretary's details changed for Janice Maureen Allcock on 9 February 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Mar 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 July 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
28 Jul 2010 | AP01 | Appointment of Christopher Edwards as a director |