- Company Overview for THE ZONE AT ULVERSTON LIMITED (06500170)
- Filing history for THE ZONE AT ULVERSTON LIMITED (06500170)
- People for THE ZONE AT ULVERSTON LIMITED (06500170)
- Charges for THE ZONE AT ULVERSTON LIMITED (06500170)
- Insolvency for THE ZONE AT ULVERSTON LIMITED (06500170)
- More for THE ZONE AT ULVERSTON LIMITED (06500170)
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) |
---|---|---|---|
07 Feb 2013 | COCOMP | Order of court to wind up | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | CH01 | Director's details changed for Mr Jeffrey Robert Thomas Farrow on 7 June 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Ms Gillian Frances Peet on 7 June 2012 | |
04 May 2012 | AD01 | Registered office address changed from 46 Emesgate Lane Silverdale Carnforth LA5 0RF on 4 May 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Aug 2011 | CERTNM |
Company name changed discoduro LIMITED\certificate issued on 04/08/11
|
|
04 Aug 2011 | AP01 | Appointment of Ms Gillian Frances Peet as a director | |
04 Aug 2011 | TM02 | Termination of appointment of Gillian Peet as a secretary | |
16 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
16 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 May 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
11 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
18 Mar 2008 | 288a | Director appointed jeffery robert thomas farrow | |
18 Mar 2008 | 288a | Secretary appointed gillian frances peet | |
11 Feb 2008 | 288b | Secretary resigned | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | NEWINC | Incorporation |