- Company Overview for SWOLLEN THUMB LIMITED (06315187)
- Filing history for SWOLLEN THUMB LIMITED (06315187)
- People for SWOLLEN THUMB LIMITED (06315187)
- More for SWOLLEN THUMB LIMITED (06315187)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 14 July 2009 with full list of shareholders | |
06 May 2009 | 288c | Director's Change of Particulars / jamie murdoch / 24/04/2009 / HouseName/Number was: ground floor flat, now: pantiles chambers; Street was: westering close, now: 85 high street; Area was: bishops down road, now: ; Post Code was: TN4 8XN, now: TN1 1XP | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Apr 2009 | 288c | Director's Change of Particulars / jamie murdoch / 06/04/2009 / HouseName/Number was: t/a jsm landscape, now: ground floor flat; Street was: 23 nevill street, now: westering close; Area was: , now: bishops down road; Post Code was: TN2 5RU, now: TN4 8XN | |
10 Oct 2008 | 288b | Appointment Terminated Director elizabeth logan | |
02 Oct 2008 | 288a | Director appointed mr jamie murdoch | |
02 Oct 2008 | 88(2) | Capitals not rolled up | |
29 Jul 2008 | 363a | Return made up to 14/07/08; full list of members | |
25 Jul 2008 | 288a | Secretary appointed miss astrid sandra clare forster | |
24 Jul 2008 | 288a | Director appointed mrs elizabeth logan | |
24 Jul 2008 | 288b | Appointment Terminated Director jayne good | |
24 Jul 2008 | 288b | Appointment Terminated Secretary denis lunn | |
20 Mar 2008 | CERTNM | Company name changed yazoo architecture LIMITED\certificate issued on 25/03/08 | |
17 Jul 2007 | NEWINC | Incorporation |