RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED
Company number 05942515
- Company Overview for RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED (05942515)
- Filing history for RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED (05942515)
- People for RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED (05942515)
- Charges for RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED (05942515)
- More for RPG 103 OLD KINGS HEAD HILLTOP LANE ALLERTON BD15 LIMITED (05942515)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Patrick Angelo Barrett on 21 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Adam Baskind on 21 September 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Mr Adam Baskind on 21 September 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
27 Nov 2009 | CH03 | Secretary's details changed for Mr Adam Baskind on 4 April 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr Adam Baskind on 4 April 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Oct 2008 | 288a | Secretary appointed mr adam edward baskind | |
08 Oct 2008 | 288b | Appointment terminated secretary andrew brown |