- Company Overview for THECANNONBRIDGEROOFGARDEN LIMITED (06393742)
- Filing history for THECANNONBRIDGEROOFGARDEN LIMITED (06393742)
- People for THECANNONBRIDGEROOFGARDEN LIMITED (06393742)
- More for THECANNONBRIDGEROOFGARDEN LIMITED (06393742)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2011 | DS01 | Application to strike the company off the register | |
08 Dec 2010 | AR01 |
Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-12-08
|
|
18 Aug 2010 | CH01 | Director's details changed for Mrs Donna Comfort on 18 August 2010 | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Donna Hewett on 31 March 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Ms Donna Comfort on 23 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Ms Donna Comfort on 1 October 2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from silvesters farm lower froyle alton hants GU34 4LT | |
23 Jul 2009 | 288b | Appointment Terminated Secretary caroline lucas | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from apple tree cottage tidworth road boscombe salisbury SP4 0AD | |
23 Jul 2009 | 288b | Appointment Terminated Director caroline lucas | |
06 Apr 2009 | 128(4) | Notice of assignment of name or new name to shares | |
30 Mar 2009 | 288b | Appointment Terminated Secretary trudi hayden | |
30 Mar 2009 | 288c | Director's Change of Particulars / donna comfort / 27/02/2009 / HouseName/Number was: woodside cottage, now: silvesters farmhouse; Street was: mill lane, now: lower froyle; Area was: crondall, now: ; Post Town was: farnham, now: alton; Region was: surrey, now: hants; Post Code was: GU10 5RP, now: GU34 4LT | |
30 Mar 2009 | 288a | Secretary appointed miss caroline lucas | |
30 Mar 2009 | 288b | Appointment Terminated Director michael pickup | |
30 Mar 2009 | 288a | Director appointed miss caroline lucas | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Mar 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
25 Feb 2009 | 288a | Director appointed ms donna comfort | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 41 waterloo road london NW2 7TS | |
28 Oct 2008 | 363a | Return made up to 09/10/08; full list of members |