- Company Overview for DAVID ACOCK LIMITED (06162188)
- Filing history for DAVID ACOCK LIMITED (06162188)
- People for DAVID ACOCK LIMITED (06162188)
- More for DAVID ACOCK LIMITED (06162188)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2010 | DS01 | Application to strike the company off the register | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Mar 2010 | AR01 |
Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
|
|
23 Mar 2010 | TM02 | Termination of appointment of R Thompson & Co Ltd as a secretary | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Mar 2008 | 363a | Return made up to 15/03/08; full list of members | |
23 Aug 2007 | 288b | Secretary resigned | |
28 Jul 2007 | 287 | Registered office changed on 28/07/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
28 Jul 2007 | 288a | New secretary appointed | |
18 May 2007 | 288b | Director resigned | |
18 May 2007 | 288a | New director appointed | |
23 Apr 2007 | CERTNM | Company name changed howper 611 LIMITED\certificate issued on 23/04/07 | |
15 Mar 2007 | NEWINC | Incorporation |