- Company Overview for THE BULB COMPANY (EXPORT) LIMITED (05295973)
- Filing history for THE BULB COMPANY (EXPORT) LIMITED (05295973)
- People for THE BULB COMPANY (EXPORT) LIMITED (05295973)
- More for THE BULB COMPANY (EXPORT) LIMITED (05295973)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2011 | DS01 | Application to strike the company off the register | |
14 Dec 2011 | TM02 | Termination of appointment of Christine Mary Ashton as a secretary on 22 July 2011 | |
14 Dec 2011 | AP01 | Appointment of Michael David Richardson Fairey as a director on 22 July 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Paul Ashton as a director on 22 July 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Christine Mary Ashton as a director on 22 July 2011 | |
13 Dec 2011 | TM02 | Termination of appointment of Christine Mary Ashton as a secretary on 22 July 2011 | |
13 Dec 2011 | AP01 | Appointment of Nigel Verden Miller Walker as a director on 22 July 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 52 st. James Road, Long Sutton Spalding Lincolnshire PE12 9AZ on 13 December 2011 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2011-04-05
|
|
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Paul Ashton on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Christine Mary Ashton on 27 January 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Mar 2009 | 363a | Return made up to 24/11/08; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
26 Feb 2008 | 363a | Return made up to 24/11/07; full list of members | |
12 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
06 Jan 2007 | 363s | Return made up to 24/11/06; full list of members | |
20 Sep 2006 | 288a | New director appointed |