- Company Overview for KIRKOSWALD VILLAGE SHOP LIMITED (06070548)
- Filing history for KIRKOSWALD VILLAGE SHOP LIMITED (06070548)
- People for KIRKOSWALD VILLAGE SHOP LIMITED (06070548)
- Charges for KIRKOSWALD VILLAGE SHOP LIMITED (06070548)
- More for KIRKOSWALD VILLAGE SHOP LIMITED (06070548)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | 288c | Director's Change of Particulars / angela hodgson / 27/07/2009 / HouseName/Number was: , now: the granary; Street was: sowerby wood farm, now: prospect hill; Area was: lingey close head, dalston, now: kirkoswald; Post Town was: carlisle, now: near penrith; Post Code was: CA5 7LO, now: CA10 1ER | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Jul 2009 | 288b | Appointment Terminated Secretary isa henderson | |
01 Oct 2008 | 363s | Return made up to 26/01/08; full list of members | |
22 Nov 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/06/08 | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: sowerby wood farm, lingey close head, dalston carlisle cumbria CA5 7LO | |
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
26 Jan 2007 | NEWINC | Incorporation |