- Company Overview for GERMANS (HASLEMERE) LIMITED (05408167)
- Filing history for GERMANS (HASLEMERE) LIMITED (05408167)
- People for GERMANS (HASLEMERE) LIMITED (05408167)
- Insolvency for GERMANS (HASLEMERE) LIMITED (05408167)
- More for GERMANS (HASLEMERE) LIMITED (05408167)
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) |
---|---|---|---|
16 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2013 | AD04 | Register(s) moved to registered office address | |
17 Nov 2013 | AD02 | Register inspection address has been changed from C/O Mrs Gt German Oak Cottage Lower Froyle Alton Hampshire GU34 4LL United Kingdom | |
01 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | AD01 | Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7nd on 9 October 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Gillian Tracy German as a director on 7 September 2013 | |
20 Sep 2013 | TM02 | Termination of appointment of Gillian Tracy German as a secretary on 7 September 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
03 Jan 2013 | AD02 | Register inspection address has been changed from C/O Mrs Gt German 54 Broomleaf Road Farnham Surrey GU9 8DQ United Kingdom | |
03 Jan 2013 | CH01 | Director's details changed for Timothy Frank German on 30 November 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mrs Gillian Tracy German on 30 November 2012 | |
02 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mrs Gillian Tracy German on 30 November 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Timothy Frank German on 30 November 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Timothy Frank German on 1 April 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mrs Gillian Tracy German on 30 March 2010 |