ST PETER'S AND ST PAUL'S MANAGEMENT (SHEPTON MALLET) LIMITED
Company number 06227237
- Company Overview for ST PETER'S AND ST PAUL'S MANAGEMENT (SHEPTON MALLET) LIMITED (06227237)
- Filing history for ST PETER'S AND ST PAUL'S MANAGEMENT (SHEPTON MALLET) LIMITED (06227237)
- People for ST PETER'S AND ST PAUL'S MANAGEMENT (SHEPTON MALLET) LIMITED (06227237)
- More for ST PETER'S AND ST PAUL'S MANAGEMENT (SHEPTON MALLET) LIMITED (06227237)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2011 | DS01 | Application to strike the company off the register | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
24 May 2010 | AR01 | Annual return made up to 25 April 2010 no member list | |
17 Apr 2010 | AP01 | Appointment of Mr Ben Scott as a director | |
16 Apr 2010 | AD01 | Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ on 16 April 2010 | |
12 Apr 2010 | TM01 | Termination of appointment of Simon Heal as a director | |
04 Jan 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Dec 2009 | AA01 | Previous accounting period extended from 30 April 2009 to 31 August 2009 | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from 141 englishcombe lane southdown bath BA2 2EL | |
01 Jun 2009 | 363a | Annual return made up to 25/04/09 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from fraser house peter street shepton mallet somerset BA4 5BL united kingdom | |
24 Mar 2009 | 288b | Appointment Terminated Secretary stuart fraser | |
02 Feb 2009 | 288c | Director's Change of Particulars / simon heal / 01/01/2008 / HouseName/Number was: , now: the bungalow; Street was: 2 westfield cottages, now: springers hill; Post Town was: evercreech, now: coleford; Post Code was: BA4 6DP, now: BA3 5LN | |
22 Dec 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
09 May 2008 | 288c | Director's Change of Particulars / simon heal / 06/05/2008 / Date of Birth was: 25-Apr-2007, now: 22-Jun-1961 | |
06 May 2008 | 363a | Annual return made up to 25/04/08 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 16 coombend radstock BA3 3AJ | |
06 May 2008 | 288b | Appointment Terminated Secretary jillian lindquist | |
01 May 2008 | 288a | Secretary appointed stuart fraser | |
03 Aug 2007 | 288c | Director's particulars changed | |
22 May 2007 | CERTNM | Company name changed st peter's and st paul's managem ent (shepton mallett) LIMITED\certificate issued on 22/05/07 | |
25 Apr 2007 | NEWINC | Incorporation |