- Company Overview for CHARMINSTER ADMINISTRATION & PAYROLL SERVICES LIMITED (05298199)
- Filing history for CHARMINSTER ADMINISTRATION & PAYROLL SERVICES LIMITED (05298199)
- People for CHARMINSTER ADMINISTRATION & PAYROLL SERVICES LIMITED (05298199)
- Charges for CHARMINSTER ADMINISTRATION & PAYROLL SERVICES LIMITED (05298199)
- More for CHARMINSTER ADMINISTRATION & PAYROLL SERVICES LIMITED (05298199)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2010 | DS01 | Application to strike the company off the register | |
27 Nov 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
|
|
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Oct 2009 | AD01 | Registered office address changed from Uplands House, Innersdown Micheldever Winchester Hampshire SO21 3BW on 10 October 2009 | |
02 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
26 Nov 2008 | 363a | Return made up to 26/11/08; full list of members | |
28 Nov 2007 | 363a | Return made up to 26/11/07; full list of members | |
24 Oct 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
05 Mar 2007 | 363a | Return made up to 26/11/06; full list of members | |
15 Feb 2007 | 287 | Registered office changed on 15/02/07 from: key house, sarum hill, basingstoke, hampshire RG21 8SR | |
15 Feb 2007 | 288c | Director's particulars changed | |
28 Jun 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
14 Jun 2006 | 395 | Particulars of mortgage/charge | |
14 Jun 2006 | 395 | Particulars of mortgage/charge | |
22 May 2006 | 288a | New director appointed | |
06 Apr 2006 | 288b | Secretary resigned | |
06 Apr 2006 | 288a | New secretary appointed | |
07 Mar 2006 | 395 | Particulars of mortgage/charge | |
15 Dec 2005 | 363a | Return made up to 26/11/05; full list of members | |
23 Jun 2005 | 225 | Accounting reference date shortened from 30/11/05 to 31/08/05 | |
23 Jun 2005 | 88(2)R | Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000 | |
20 Apr 2005 | 287 | Registered office changed on 20/04/05 from: the maltings, eldridge pope, brewery, weymouth avenue, dorchester, DT1 1QT |