- Company Overview for DUSTY SHEILA'S LIMITED (05958858)
- Filing history for DUSTY SHEILA'S LIMITED (05958858)
- People for DUSTY SHEILA'S LIMITED (05958858)
- More for DUSTY SHEILA'S LIMITED (05958858)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2011 | DS01 | Application to strike the company off the register | |
01 Nov 2010 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Mar 2010 | TM01 | Termination of appointment of Shirley Ben Mrad as a director | |
01 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mrs Shirley Maria Ben Mrad on 23 November 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Lesley Burton Turner as a director | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Jan 2009 | 363a | Return made up to 06/10/08; full list of members | |
16 Jan 2009 | 288c | Director's Change of Particulars / lesley burton / 16/01/2009 / Street was: lansdowne road, now: bradford road; Post Code was: M30 9PF, now: M30 9FF | |
17 Dec 2008 | 288c | Director's Change of Particulars / shirley evans / 01/09/2008 / Title was: , now: mrs; Surname was: evans, now: ben mrad; HouseName/Number was: , now: 5; Street was: 52 allenby road, now: wycliffe street; Area was: cadishead, now: eccles; Post Code was: M44 5FA, now: M30 0UR | |
17 Dec 2008 | 288c | Director's Change of Particulars / lesley burton / 01/09/2008 / Street was: bradford road, now: lansdowne road | |
18 Aug 2008 | 88(2) | Capitals not rolled up | |
13 Aug 2008 | 88(2) | Capitals not rolled up | |
13 Aug 2008 | 288a | Director appointed mrs lesley burton | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Mar 2008 | 363a | Return made up to 06/10/07; full list of members | |
27 Mar 2008 | 288c | Director's Change of Particulars / shirley evans / 27/03/2008 / HouseName/Number was: , now: 52; Street was: 56 allenby road, now: allenby road; Occupation was: housewife, now: manager | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: 229 monton road monton eccles manchester M30 9PS | |
21 May 2007 | 287 | Registered office changed on 21/05/07 from: 226A monton road monton eccles manchester lancashire M30 9LJ | |
20 Oct 2006 | 288b | Secretary resigned | |
06 Oct 2006 | NEWINC | Incorporation |