- Company Overview for CATALOGUE & MAIL ORDER SERVICES LIMITED (06286329)
- Filing history for CATALOGUE & MAIL ORDER SERVICES LIMITED (06286329)
- People for CATALOGUE & MAIL ORDER SERVICES LIMITED (06286329)
- More for CATALOGUE & MAIL ORDER SERVICES LIMITED (06286329)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Laurence Anthony White on 19 June 2012 | |
19 Jun 2012 | CH03 | Secretary's details changed for Lorraine Lee White on 19 June 2012 | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Laurence Anthony White on 19 June 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 | |
19 Jun 2009 | 363a | Return made up to 19/06/09; full list of members | |
20 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
26 Jun 2008 | 363a | Return made up to 19/06/08; full list of members | |
18 Jul 2007 | 88(2)R | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: marquess court 69 southampton row london WC1B 4ET | |
25 Jun 2007 | 288a | New secretary appointed |