- Company Overview for STATBUNKER.COM LIMITED (06009675)
- Filing history for STATBUNKER.COM LIMITED (06009675)
- People for STATBUNKER.COM LIMITED (06009675)
- More for STATBUNKER.COM LIMITED (06009675)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2010 | TM01 | Termination of appointment of John Cox as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Ian Cox as a director | |
13 Dec 2010 | TM02 | Termination of appointment of Ian Cox as a secretary | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
20 Jan 2010 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH03 | Secretary's details changed for Mr Ian Andrew Cox on 26 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr John Cox on 26 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Stephen Graham Mccormack on 26 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Ian Andrew Cox on 26 November 2009 | |
23 Oct 2009 | AP01 | Appointment of John Cox as a director | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
25 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2009 | 363a | Return made up to 27/11/08; full list of members | |
24 Mar 2009 | 363a | Return made up to 27/11/07; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 121 grove lane timperley altrincham cheshire WA15 6PN | |
18 Mar 2009 | 288b | Appointment Terminated Director richard clark | |
23 Dec 2008 | 88(2) | Ad 26/08/08 gbp si 199@1=199 gbp ic 1/200 | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: capital house, 8 pittman court pittman way, fulwood preston lancashire PR2 9ZG | |
20 Jul 2007 | CERTNM | Company name changed otb (ff) LIMITED\certificate issued on 20/07/07 | |
27 Nov 2006 | NEWINC | Incorporation |