- Company Overview for 443 LONDON ROAD MANAGEMENT COMPANY LIMITED (06395917)
- Filing history for 443 LONDON ROAD MANAGEMENT COMPANY LIMITED (06395917)
- People for 443 LONDON ROAD MANAGEMENT COMPANY LIMITED (06395917)
- More for 443 LONDON ROAD MANAGEMENT COMPANY LIMITED (06395917)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 May 2017 | AD01 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 4 Mayfair Drive Crewe CW1 5BB on 1 May 2017 | |
01 May 2017 | TM02 | Termination of appointment of Stuarts Limited as a secretary on 30 April 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Judith Anne Steeden as a director on 23 November 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 11 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AP01 | Appointment of Ms Lindsay Hewitt-Dutton as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Richard Coulby as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O Ford's Residential Management Stuart's House 22 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 14 October 2013 | |
11 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
29 Nov 2011 | CH04 | Secretary's details changed for Stuarts Limited on 29 November 2011 | |
04 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 |