- Company Overview for DANESCROFT (RUGBY I) LIMITED (05458252)
- Filing history for DANESCROFT (RUGBY I) LIMITED (05458252)
- People for DANESCROFT (RUGBY I) LIMITED (05458252)
- Charges for DANESCROFT (RUGBY I) LIMITED (05458252)
- More for DANESCROFT (RUGBY I) LIMITED (05458252)
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 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2011 | DS01 | Application to strike the company off the register | |
15 Sep 2011 | TM01 | Termination of appointment of Raymond John Stewart Palmer as a director on 14 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of David Civil as a director on 14 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Christopher James Taylor as a director on 14 September 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
24 May 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 | |
01 Apr 2011 | CH03 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 | |
03 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
01 Dec 2009 | TM01 | Termination of appointment of Martin Towns as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Christopher James Taylor as a director | |
11 Nov 2009 | CH03 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 | |
09 Jun 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
05 Jun 2009 | 288c | Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom | |
01 Jun 2009 | 288b | Appointment Terminated Director peter roscrow |