- Company Overview for BADMAN AND SHYGIRL LIMITED (06152311)
- Filing history for BADMAN AND SHYGIRL LIMITED (06152311)
- People for BADMAN AND SHYGIRL LIMITED (06152311)
- More for BADMAN AND SHYGIRL LIMITED (06152311)
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 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Ann Kathleen Snelling as a secretary on 30 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | CH03 | Secretary's details changed for Ann Kathleen Hollobone on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for David Martyn Snelling on 21 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 288a | Secretary appointed ann kathleen hollobone | |
13 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Nov 2008 | CERTNM | Company name changed brookson (5078Q) LIMITED\certificate issued on 18/11/08 | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
30 Apr 2008 | 288c | Director's change of particulars / martyn snelling / 23/04/2008 | |
12 Mar 2008 | 363a | Return made up to 12/03/08; full list of members |