- Company Overview for CHUDLEIGH MILL POWER AND WATER LTD (05660501)
- Filing history for CHUDLEIGH MILL POWER AND WATER LTD (05660501)
- People for CHUDLEIGH MILL POWER AND WATER LTD (05660501)
- More for CHUDLEIGH MILL POWER AND WATER LTD (05660501)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-08-02
|
|
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from Chudleigh Mill Sherborne Road Yeovil Somerset BA21 5BJ United Kingdom on 8 February 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Geoffrey Grant on 30 October 2009 | |
21 Jan 2010 | CH03 | Secretary's details changed for Tanya Grant on 30 October 2009 | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
26 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
26 Jan 2009 | 190 | Location of debenture register | |
26 Jan 2009 | 353 | Location of register of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from chudleigh mill sherborne road yeovil somerset BA21 5BJ | |
09 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
03 Dec 2007 | CERTNM | Company name changed tst construction LIMITED\certificate issued on 03/12/07 | |
02 Dec 2007 | 287 | Registered office changed on 02/12/07 from: little whitemoor farm kings stag dorset DT10 2AU | |
21 Oct 2007 | AA | Accounts made up to 31 March 2007 |