- Company Overview for GROWTH MAKER LIMITED (05810603)
- Filing history for GROWTH MAKER LIMITED (05810603)
- People for GROWTH MAKER LIMITED (05810603)
- More for GROWTH MAKER LIMITED (05810603)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2010 | DS01 | Application to strike the company off the register | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Sep 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 31 August 2010 | |
10 Jun 2010 | AR01 |
Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
10 Jun 2010 | CH01 | Director's details changed for Richard Yelland on 8 May 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 May 2008 | 363a | Return made up to 09/05/08; full list of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
29 May 2007 | 363a | Return made up to 09/05/07; full list of members | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: tearle & carver 23 castle street buckingham MK18 1BP | |
24 May 2006 | 288a | New director appointed | |
24 May 2006 | 288a | New secretary appointed;new director appointed | |
19 May 2006 | 288b | Secretary resigned | |
19 May 2006 | 288b | Director resigned | |
19 May 2006 | 287 | Registered office changed on 19/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
19 May 2006 | 88(2)R | Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 | |
09 May 2006 | NEWINC | Incorporation |