- Company Overview for CHATEAU ROUX LTD (05364110)
- Filing history for CHATEAU ROUX LTD (05364110)
- People for CHATEAU ROUX LTD (05364110)
- More for CHATEAU ROUX LTD (05364110)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2013 | DS01 | Application to strike the company off the register | |
06 Jun 2012 | TM01 | Termination of appointment of Timothy Webb as a director | |
06 Jun 2012 | TM02 | Termination of appointment of Timothy Webb as a secretary | |
06 Jun 2012 | TM01 | Termination of appointment of Greg White as a director | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Mar 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
13 Dec 2011 | CH01 | Director's details changed for Timothy Andrew Webb on 30 November 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 17 Newburgh Street London W1F 7RZ on 13 December 2011 | |
13 Dec 2011 | CH03 | Secretary's details changed for Timothy Andrew Webb on 30 November 2011 | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
08 Nov 2009 | CH01 | Director's details changed for David Barry Kitson on 16 October 2009 | |
09 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Apr 2009 | 363a | Return made up to 14/02/09; full list of members | |
17 Apr 2009 | 288c | Director's change of particulars / greg white / 31/01/2009 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 14 birmingham road walsall west midlands WS1 2NA | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
17 Mar 2008 | 363s | Return made up to 14/02/08; no change of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |