- Company Overview for WHITCHURCH DRY LINING LIMITED (05243816)
- Filing history for WHITCHURCH DRY LINING LIMITED (05243816)
- People for WHITCHURCH DRY LINING LIMITED (05243816)
- Insolvency for WHITCHURCH DRY LINING LIMITED (05243816)
- More for WHITCHURCH DRY LINING LIMITED (05243816)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2016 | L64.07 | Completion of winding up | |
01 Jun 2015 | COCOMP | Order of court to wind up | |
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Unit 222B Hengrove Central Trading Estate Hengrove Bristol Avon BS14 9BZ on 28 June 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Ms Nicola Jane Casey on 28 September 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from 5 staunton fields whitchurch bristol BS14 0QD | |
04 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from redbrick house st augustines yard orchard lane bristol BS1 5DS |