- Company Overview for RISHTON LANE SERVICE STATION LIMITED (05683027)
- Filing history for RISHTON LANE SERVICE STATION LIMITED (05683027)
- People for RISHTON LANE SERVICE STATION LIMITED (05683027)
- Charges for RISHTON LANE SERVICE STATION LIMITED (05683027)
- More for RISHTON LANE SERVICE STATION LIMITED (05683027)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2010 to 31 August 2009 | |
14 Jun 2010 | AR01 |
Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
16 Mar 2010 | TM01 | Termination of appointment of Usman Masinwala as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Mohmedarif Yusufbhai Patel as a director | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | TM02 | Termination of appointment of Mohmedarif Patel as a secretary | |
03 Apr 2009 | 288b | Appointment Terminated Director vali mala | |
18 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Sep 2008 | 363a | Return made up to 21/01/08; full list of members | |
01 Sep 2008 | 288a | Director appointed mr usman masinwala | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 288b | Director resigned | |
16 Apr 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
05 Mar 2007 | 363a | Return made up to 21/01/07; full list of members | |
12 Jan 2007 | 288b | Director resigned | |
27 Jun 2006 | 288a | New director appointed | |
17 Mar 2006 | 395 | Particulars of mortgage/charge | |
03 Mar 2006 | 287 | Registered office changed on 03/03/06 from: 251 derby street bolton BL3 6LA | |
02 Mar 2006 | 395 | Particulars of mortgage/charge | |
03 Feb 2006 | 288c | Director's particulars changed | |
03 Feb 2006 | 288c | Secretary's particulars changed |