- Company Overview for THE JUDITH MILTON PARTNERSHIP (CIRENCESTER) LIMITED (05800885)
- Filing history for THE JUDITH MILTON PARTNERSHIP (CIRENCESTER) LIMITED (05800885)
- People for THE JUDITH MILTON PARTNERSHIP (CIRENCESTER) LIMITED (05800885)
- More for THE JUDITH MILTON PARTNERSHIP (CIRENCESTER) LIMITED (05800885)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2011 | DS01 | Application to strike the company off the register | |
18 May 2011 | CH01 | Director's details changed for Judith Lesley Milton on 1 February 2011 | |
05 May 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | CH01 | Director's details changed for Judith Lesley Milton on 28 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Mark Anthony Smith on 28 April 2010 | |
16 Sep 2009 | AA | Accounts made up to 30 June 2009 | |
12 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 Jul 2007 | 288b | Director resigned | |
15 May 2007 | 363a | Return made up to 28/04/07; full list of members | |
15 May 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: flight hill farm, sandford st martin, chipping norton oxfordshire OX7 7AW | |
20 Feb 2007 | 288c | Director's particulars changed | |
26 May 2006 | 225 | Accounting reference date extended from 30/04/07 to 30/06/07 | |
28 Apr 2006 | NEWINC | Incorporation |