- Company Overview for ST. ANDREW PROPERTY (TIVERTON) LIMITED (06336238)
- Filing history for ST. ANDREW PROPERTY (TIVERTON) LIMITED (06336238)
- People for ST. ANDREW PROPERTY (TIVERTON) LIMITED (06336238)
- More for ST. ANDREW PROPERTY (TIVERTON) LIMITED (06336238)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2012 | DS01 | Application to strike the company off the register | |
21 Mar 2012 | TM01 | Termination of appointment of Emma-Jane Knight as a director on 20 March 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Russell Harrison as a director on 20 March 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Aug 2011 | AR01 |
Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
22 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Emma-Jane Knight on 7 August 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Emma-Jane Knight on 7 August 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
01 Apr 2009 | AA | Accounts made up to 30 September 2008 | |
26 Feb 2009 | 288c | Director and Secretary's Change of Particulars / emma-jane knight / 19/02/2009 / HouseName/Number was: , now: 31; Street was: 19 stockey end, now: kennet road; Post Code was: OX14 2NF, now: OX14 3ST | |
04 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
03 Sep 2008 | 288b | Appointment Terminated Secretary blakelaw secretaries LIMITED | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from millers barn, mill lane sandford st. Martin chipping norton oxfordshire OX7 7AQ | |
03 Sep 2008 | 353 | Location of register of members | |
03 Sep 2008 | 190 | Location of debenture register | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST | |
20 Nov 2007 | CERTNM | Company name changed blakedew 699 LIMITED\certificate issued on 20/11/07 | |
16 Nov 2007 | 288a | New secretary appointed;new director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288b | Director resigned |