- Company Overview for THE BATEMAN ARMS LIMITED (05567015)
- Filing history for THE BATEMAN ARMS LIMITED (05567015)
- People for THE BATEMAN ARMS LIMITED (05567015)
- Charges for THE BATEMAN ARMS LIMITED (05567015)
- More for THE BATEMAN ARMS LIMITED (05567015)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2010 | DS01 | Application to strike the company off the register | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Oct 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from c/o tiger helicopters shobdon leominster herefordshire HR6 9NR | |
15 Apr 2009 | 363a | Return made up to 19/09/08; full list of members | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from shobdon leominster herefordshire HR6 9LX | |
15 Apr 2009 | 288c | Director's Change of Particulars / alan ramsden / 20/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: bateman arms, now: green lane crescent; Area was: shobdon, now: yarpole; Post Code was: HR6 9LX, now: HR6 0BQ; Country was: , now: uk | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Sep 2007 | 363a | Return made up to 19/09/07; full list of members | |
18 May 2007 | 288b | Secretary resigned;director resigned | |
14 May 2007 | 288a | New secretary appointed | |
14 May 2007 | 288b | Secretary resigned;director resigned | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
28 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Nov 2006 | 363s | Return made up to 19/09/06; full list of members | |
07 Nov 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Jan 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
19 Jan 2006 | 287 | Registered office changed on 19/01/06 from: shelton house coningsby street hereford HR1 2DY | |
24 Nov 2005 | 395 | Particulars of mortgage/charge | |
04 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2005 | 288c | Secretary's particulars changed;director's particulars changed |