- Company Overview for AMF BOWLING (HIGH WYCOMBE) LIMITED (05401758)
- Filing history for AMF BOWLING (HIGH WYCOMBE) LIMITED (05401758)
- People for AMF BOWLING (HIGH WYCOMBE) LIMITED (05401758)
- Charges for AMF BOWLING (HIGH WYCOMBE) LIMITED (05401758)
- More for AMF BOWLING (HIGH WYCOMBE) LIMITED (05401758)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2011 | DS01 | Application to strike the company off the register | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Mar 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
31 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
19 Apr 2010 | AD01 | Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 19 April 2010 | |
28 May 2009 | AA | Accounts made up to 30 September 2008 | |
14 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
14 Apr 2009 | 288c | Director's Change of Particulars / richard cook / 06/03/2008 / Title was: , now: mr; HouseName/Number was: , now: oaklands; Street was: keepers cottage, now: oaklands; Area was: great munden, now: wellpond green; Post Town was: ware, now: standon; Post Code was: SG11 1JN, now: SG11 1NN; Country was: , now: england | |
18 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2009 | MA | Memorandum and Articles of Association | |
16 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2009 | 288b | Appointment Terminated Director katherine collis | |
01 Oct 2008 | AA | Accounts made up to 31 August 2007 | |
16 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
10 Oct 2007 | MA | Memorandum and Articles of Association | |
05 Oct 2007 | 225 | Accounting reference date extended from 31/08/08 to 30/09/08 | |
04 Oct 2007 | 288a | New director appointed | |
04 Oct 2007 | MISC | 394 | |
03 Oct 2007 | CERTNM | Company name changed number ten (high wycombe) limite d\certificate issued on 03/10/07 | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 29/30 fitzroy square london W1T 6LQ |