- Company Overview for PROFESSIONAL BOOKKEEPING LIMITED (06484564)
- Filing history for PROFESSIONAL BOOKKEEPING LIMITED (06484564)
- People for PROFESSIONAL BOOKKEEPING LIMITED (06484564)
- More for PROFESSIONAL BOOKKEEPING LIMITED (06484564)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
23 Feb 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 58 Old Mill Way, Weston Village Weston Super Mare North Somerset BS24 7DD to C/O Proactive Accountancy Limited 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD on 23 February 2015 | |
26 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2012 | CERTNM |
Company name changed calennig developments LIMITED\certificate issued on 06/03/12
|
|
05 Mar 2012 | AP01 | Appointment of Mrs Rachel Caroline Marina Leaman as a director | |
04 Mar 2012 | TM01 | Termination of appointment of Paul Young as a director | |
04 Mar 2012 | TM01 | Termination of appointment of Nicolas Carter as a director | |
04 Mar 2012 | TM01 | Termination of appointment of Phil Williams as a director | |
04 Mar 2012 | TM02 | Termination of appointment of Nicolas Carter as a secretary | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 |