- Company Overview for MALCOLM CAWOOD LIMITED (06263798)
- Filing history for MALCOLM CAWOOD LIMITED (06263798)
- People for MALCOLM CAWOOD LIMITED (06263798)
- More for MALCOLM CAWOOD LIMITED (06263798)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2010 | DS01 | Application to strike the company off the register | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 5 March 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
26 May 2010 | CH01 | Director's details changed for Malcolm Cawood on 25 May 2010 | |
25 May 2010 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 25 May 2010 | |
17 Mar 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 5 March 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Aug 2009 | 288b | Appointment Terminated Secretary tracey lazard | |
17 Aug 2009 | 288c | Director's Change of Particulars / malcolm cawood / 10/08/2009 / HouseName/Number was: , now: 2; Street was: 54 gayhurst road, now: raddon tower dalston square; Post Code was: E8 3EL, now: E8 3GN; Country was: , now: united kingdom | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 54 gayhurst road london E8 3EL | |
23 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
30 May 2007 | NEWINC | Incorporation |