- Company Overview for RETURNS MANAGEMENT LTD (05638905)
- Filing history for RETURNS MANAGEMENT LTD (05638905)
- People for RETURNS MANAGEMENT LTD (05638905)
- More for RETURNS MANAGEMENT LTD (05638905)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2015 | DS01 | Application to strike the company off the register | |
05 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
04 Dec 2014 | AD01 | Registered office address changed from Arden Mews 29a Kenilworth Road Leamingston Spa Warwickshire CV32 6JG to Arden Mews 29a Kenilworth Road Leamington Spa Warwickshire CV32 6JG on 4 December 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
29 Nov 2013 | CH01 | Director's details changed for Catherine Isobel Cawley on 29 November 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Robert John Cawley on 29 November 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Camden House Warwick Road Kenilworth Warwickshire CV8 1TH England on 27 November 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Mar 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from Jalna Lodge Camp Road Upper Heyford Bicester Oxfordshire OX25 5LJ England on 14 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Robert John Cawley on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Catherine Isobel Cawley on 22 June 2010 | |
22 Jun 2010 | CH03 | Secretary's details changed for Catherine Isobel Cawley on 22 June 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 3 Walford Road, Sibford Ferris Banbury Oxfordshire OX15 5BL on 22 June 2010 |