WEINGERL MASCHINENVERMIETUNG BAUDEKORATION LIMITED
Company number 05068223
- Company Overview for WEINGERL MASCHINENVERMIETUNG BAUDEKORATION LIMITED (05068223)
- Filing history for WEINGERL MASCHINENVERMIETUNG BAUDEKORATION LIMITED (05068223)
- People for WEINGERL MASCHINENVERMIETUNG BAUDEKORATION LIMITED (05068223)
- More for WEINGERL MASCHINENVERMIETUNG BAUDEKORATION LIMITED (05068223)
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) |
---|---|---|---|
12 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
12 Jan 2018 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2018-01-12
|
|
12 Jan 2018 | RT01 | Administrative restoration application | |
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH04 | Secretary's details changed for Oxden Limited on 15 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 July 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
08 Sep 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 | |
29 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jun 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
17 Jun 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
19 Jun 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |