- Company Overview for CABELL PARSONS LTD (05656240)
- Filing history for CABELL PARSONS LTD (05656240)
- People for CABELL PARSONS LTD (05656240)
- More for CABELL PARSONS LTD (05656240)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of Matthew Alsbury-Morris as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Alan Parsons as a director | |
05 Mar 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
07 Jun 2012 | AD01 | Registered office address changed from C/O Ukwcas 23 Hewitts Estate Elmbridge Road Cranleigh Surrey GU6 8LW England on 7 June 2012 | |
06 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
05 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | CERTNM |
Company name changed avrio interim LTD\certificate issued on 02/04/12
|
|
02 Apr 2012 | AD01 | Registered office address changed from Chynoweth House Apt 844 Blackwater Truro Cornwall TR4 8UN United Kingdom on 2 April 2012 | |
03 Jun 2011 | CERTNM |
Company name changed blueskybookkeepers.com LTD\certificate issued on 03/06/11
|
|
03 Jun 2011 | AD01 | Registered office address changed from C/O Apt 884 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 3 June 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom on 26 January 2011 | |
24 Jan 2011 | CERTNM |
Company name changed alsbury morris LIMITED\certificate issued on 24/01/11
|
|
24 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
23 Jan 2011 | AD01 | Registered office address changed from Unit 23 Hewitts Estate Cranleigh Surrey GU6 8LW on 23 January 2011 | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Matthew Alsbury-Morris on 1 September 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Hannah Alsbury-Morris as a director | |
03 Aug 2010 | CH01 | Director's details changed for Mrs Hannah Sally Alsbury-Morris on 1 August 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from Arun House High Street Billingshurst West Sussex RH14 9QX on 8 June 2010 |