- Company Overview for R C D F C NORTH SOMERSET LIMITED (06448051)
- Filing history for R C D F C NORTH SOMERSET LIMITED (06448051)
- People for R C D F C NORTH SOMERSET LIMITED (06448051)
- More for R C D F C NORTH SOMERSET LIMITED (06448051)
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 | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
|
|
08 Dec 2010 | AD01 | Registered office address changed from 107 North Street Martock Somerset TA12 6EJ on 8 December 2010 | |
07 Dec 2010 | AP03 | Appointment of Jayne Stone as a secretary | |
07 Dec 2010 | TM02 | Termination of appointment of David Hallett as a secretary | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Jayne Margaret Stone on 7 December 2009 | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Jun 2009 | 88(2) | Ad 31/12/08 gbp si 99@1=99 gbp ic 1/100 | |
08 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
08 Dec 2008 | 288c | Director's Change of Particulars / jayne stone / 01/01/2008 / HouseName/Number was: , now: sand point farm; Street was: 251 worle moor road, now: croft; Area was: , now: beach road; Post Town was: weston super mare, now: sand bay; Region was: somerset, now: north somerset; Post Code was: BS24 7JB, now: BS22 9UD | |
07 Dec 2007 | NEWINC | Incorporation |