- Company Overview for MOVING WEATHER SALES LIMITED (06347391)
- Filing history for MOVING WEATHER SALES LIMITED (06347391)
- People for MOVING WEATHER SALES LIMITED (06347391)
- More for MOVING WEATHER SALES LIMITED (06347391)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Aug 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
|
|
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
04 Nov 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
04 Nov 2010 | CH03 | Secretary's details changed for Chantal Anne Marie Reed on 20 August 2010 | |
04 Nov 2010 | CH01 | Director's details changed for David John Reed on 20 August 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Chantal Anne Marie Reed on 20 August 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Pascotts Cottage Snowdrop Lane Lindfield Haywards Heath West Sussex RH16 2QE on 2 November 2010 | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Aug 2009 | 363a | Return made up to 20/08/09; full list of members | |
25 Aug 2009 | 288b | Appointment Terminated Director ian hornblow | |
05 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
29 Oct 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
01 Sep 2008 | 363a | Return made up to 20/08/08; full list of members | |
18 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New secretary appointed;new director appointed | |
06 Dec 2007 | 88(2)R | Ad 12/09/07--------- £ si 100@1=100 £ ic 2/102 | |
26 Nov 2007 | CERTNM | Company name changed I don't know LIMITED\certificate issued on 26/11/07 | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 27 the orchards, eaton bray dunstable bedfordshire LU6 2DD |