- Company Overview for THE RURAL SHOPS ALLIANCE (05467445)
- Filing history for THE RURAL SHOPS ALLIANCE (05467445)
- People for THE RURAL SHOPS ALLIANCE (05467445)
- More for THE RURAL SHOPS ALLIANCE (05467445)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Nov 2017 | PSC01 | Notification of Kenneth Frank Parsons as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
14 Oct 2016 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
21 Apr 2016 | TM01 | Termination of appointment of Peter Brooker as a director on 8 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
28 Apr 2015 | TM01 | Termination of appointment of Geoffrey Bray as a director on 19 November 2014 | |
28 Apr 2015 | AP03 | Appointment of Mr Mohammed Anjam Hashmi as a secretary on 19 November 2014 | |
28 Apr 2015 | TM02 | Termination of appointment of Geoffrey Bray as a secretary on 19 November 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
10 Jun 2014 | TM01 | Termination of appointment of Gloria Williams as a director | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
02 Jun 2013 | AD01 | Registered office address changed from Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN England on 2 June 2013 | |
02 Jun 2013 | AP01 | Appointment of Mr Peter Brooker as a director | |
24 Feb 2013 | AP01 | Appointment of Mr Mohammed Anjam Hashmi as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Trevor Dixon as a director |