- Company Overview for TERRY WATERS WOOD FINISHES LIMITED (06177574)
- Filing history for TERRY WATERS WOOD FINISHES LIMITED (06177574)
- People for TERRY WATERS WOOD FINISHES LIMITED (06177574)
- More for TERRY WATERS WOOD FINISHES LIMITED (06177574)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2015 | DS01 | Application to strike the company off the register | |
21 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from Unit 3, Wayerside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England on 21 March 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB England on 21 March 2014 | |
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mr Terence Bruce Waters on 22 March 2011 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Adam Waters on 22 February 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Alison Tilbrook as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Alison Tilbrook as a secretary | |
16 Dec 2010 | AD01 | Registered office address changed from Hurley Hall, Atherstone Road, Hurley, Atherstone Warwickshire CV9 2HT on 16 December 2010 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Alison Tilbrook on 21 March 2010 | |
10 Mar 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 21/03/09; full list of members |