- Company Overview for P G DICKENS FINANCIAL SERVICES LIMITED (05125235)
- Filing history for P G DICKENS FINANCIAL SERVICES LIMITED (05125235)
- People for P G DICKENS FINANCIAL SERVICES LIMITED (05125235)
- More for P G DICKENS FINANCIAL SERVICES LIMITED (05125235)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 20 May 2014 | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 12 April 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co. Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 15 April 2011 | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
21 Apr 2010 | AD01 | Registered office address changed from the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Nigel John Hemming on 10 April 2010 | |
21 Apr 2010 | CH03 | Secretary's details changed for Mrs Helen Irene Hemming on 10 April 2010 | |
02 Oct 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
16 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
12 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
16 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from the offices of geoff gollop & co LTD, st brandon's house 29 great george street bristol BS1 5QT | |
16 Apr 2008 | 288c | Director's change of particulars / nigel hemming / 10/04/2008 |