- Company Overview for BINOCULAR WAREHOUSE LIMITED (06407389)
- Filing history for BINOCULAR WAREHOUSE LIMITED (06407389)
- People for BINOCULAR WAREHOUSE LIMITED (06407389)
- More for BINOCULAR WAREHOUSE LIMITED (06407389)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from 23 Trinity Square Llandudno Conwy LL30 2RH on 16 January 2013 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of Andrew James Kelvin Hibbert as a director on 15 August 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Miss Nicola Jones on 3 June 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Miss Nicola Jones on 3 June 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from Midacres, Goedlodd Lane Bryn Pydew Conwy LL31 9QF on 15 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Miss Nicola Jones on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Andrew James Kelvin Hibbert on 30 October 2009 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
06 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 | |
23 Oct 2007 | NEWINC | Incorporation |