- Company Overview for THE BUSINESS PRACTICE LIMITED (06504964)
- Filing history for THE BUSINESS PRACTICE LIMITED (06504964)
- People for THE BUSINESS PRACTICE LIMITED (06504964)
- More for THE BUSINESS PRACTICE LIMITED (06504964)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2013 | DS01 | Application to strike the company off the register | |
19 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
19 Jul 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
19 Apr 2012 | CH01 | Director's details changed for John Doughty on 19 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 47 Cowslip Crescent Thatcham Berkshire RG18 4BY United Kingdom on 19 April 2012 | |
19 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
28 May 2010 | CH01 | Director's details changed for John Doughty on 28 May 2010 | |
28 May 2010 | AD01 | Registered office address changed from 1 Dittany Gardens Thatcham Berkshire RG18 4BG United Kingdom on 28 May 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for John Doughty on 15 February 2010 | |
17 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
18 May 2009 | 288c | Director's Change of Particulars / john doughty / 18/05/2009 / HouseName/Number was: 5, now: 1; Street was: welwyn hall gardens, now: dittany gardens; Post Town was: welwyn, now: thatcham; Region was: hertfordshire, now: berkshire; Post Code was: AL6 9LF, now: RG18 4BG; Country was: , now: united kingdom | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 5 welwyn hall gardens welwyn herts AL6 9LF | |
03 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 59 sarisbury close tadley hampshire RG26 3SZ | |
18 Aug 2008 | 288c | Director's Change of Particulars / john doughty / 13/08/2008 / HouseName/Number was: 59, now: 5; Street was: sarisbury close, now: welwyn hall gardens; Post Town was: tadley, now: welwyn; Region was: hampshire, now: hertfordshire; Post Code was: RG26 3SZ, now: AL6 9LF | |
29 May 2008 | 288c | Director's Change of Particulars / john doughty / 23/05/2008 / HouseName/Number was: 11, now: 59; Street was: swallow close, now: sarisbury close; Post Town was: basingstoke, now: tadley; Post Code was: RG22 5QA, now: RG26 3SZ | |
18 Mar 2008 | 288a | Director appointed john doughty | |
18 Mar 2008 | 288a | Secretary appointed andrea elizabeth mccormick | |
18 Feb 2008 | 88(2)R | Ad 15/02/08--------- £ si 84@1=84 £ ic 16/100 |