- Company Overview for FATHER & SON LIMITED (05114073)
- Filing history for FATHER & SON LIMITED (05114073)
- People for FATHER & SON LIMITED (05114073)
- More for FATHER & SON LIMITED (05114073)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from 3 Blyth Close Twickenham TW1 1AZ England to 3 Blyth Close Twickenham Greater London TW1 1AZ on 31 December 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from 45 Falmouth House Royal Quarter Seven Kings Way Kingston upon Thames Surrey KT2 5AH to 3 Blyth Close Twickenham Greater London TW1 1AZ on 31 December 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
09 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
09 Jul 2013 | AD01 | Registered office address changed from 3 Tintagel Drive Stanmore Middlesex HA7 4SR on 9 July 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Bruce Comyn Fairfax Macgregor on 1 April 2012 | |
09 Jun 2012 | TM02 | Termination of appointment of New Road Nominees Limited as a secretary | |
28 Feb 2012 | AD01 | Registered office address changed from 160 Arabella Drive London SW15 5LG United Kingdom on 28 February 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Bruce Comyn Fairfax Macgregor on 30 April 2011 | |
13 May 2011 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 13 May 2011 | |
26 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
08 Jul 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Jul 2010 | CH04 | Secretary's details changed for New Road Nominees Limited on 27 April 2010 | |
26 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 |