- Company Overview for WHERRY CONSERVATORIES LIMITED (06311946)
- Filing history for WHERRY CONSERVATORIES LIMITED (06311946)
- People for WHERRY CONSERVATORIES LIMITED (06311946)
- More for WHERRY CONSERVATORIES LIMITED (06311946)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2014 | DS01 | Application to strike the company off the register | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | AD04 | Register(s) moved to registered office address | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
10 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2011 | CH01 | Director's details changed for Mr Steven Everard on 1 April 2011 | |
09 Aug 2011 | AD02 | Register inspection address has been changed | |
09 Aug 2011 | CH03 | Secretary's details changed for Mr Steven Everard on 1 April 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mark Everard on 13 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Steven Everard on 13 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Keith Betts on 13 July 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Steven Everard on 13 July 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from East Coast House Galahad Road Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU on 10 February 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 13 July 2009 |