- Company Overview for PTARMIGAN-OUTFITTERS TO COUNTRY LIFE LIMITED (06507274)
- Filing history for PTARMIGAN-OUTFITTERS TO COUNTRY LIFE LIMITED (06507274)
- People for PTARMIGAN-OUTFITTERS TO COUNTRY LIFE LIMITED (06507274)
- Charges for PTARMIGAN-OUTFITTERS TO COUNTRY LIFE LIMITED (06507274)
- More for PTARMIGAN-OUTFITTERS TO COUNTRY LIFE LIMITED (06507274)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
24 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
05 Dec 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
29 Oct 2012 | AD01 | Registered office address changed from the Old School House 8 Church Street Malpas Cheshire SY14 8NU on 29 October 2012 | |
24 Oct 2012 | AP01 | Appointment of Mr David Jeremy Brunning as a director | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
14 Jun 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Irene Lewis on 9 December 2009 | |
12 Jun 2010 | CH01 | Director's details changed for Thomas Langley Lewis on 12 November 2009 | |
12 Jun 2010 | AD02 | Register inspection address has been changed |