- Company Overview for ILCHESTER ARMS (SYMONDSBURY) LIMITED (06509383)
- Filing history for ILCHESTER ARMS (SYMONDSBURY) LIMITED (06509383)
- People for ILCHESTER ARMS (SYMONDSBURY) LIMITED (06509383)
- More for ILCHESTER ARMS (SYMONDSBURY) LIMITED (06509383)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2012 | DS01 | Application to strike the company off the register | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 |
Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-05-11
|
|
11 May 2011 | CH01 | Director's details changed for George Martin Radcliffe on 20 February 2011 | |
11 May 2011 | CH01 | Director's details changed for Susan Ann Radcliffe on 20 February 2011 | |
11 May 2011 | CH01 | Director's details changed for Brian Geoffrey Baker on 20 February 2011 | |
11 May 2011 | CH01 | Director's details changed for Lorraine Janice Baker on 20 February 2011 | |
11 May 2011 | AD04 | Register(s) moved to registered office address | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Mar 2010 | AR01 | Annual return made up to 20 February 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
10 Mar 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
10 Mar 2008 | 88(2) | Ad 20/02/08-20/02/08 gbp si 99@1=99 gbp ic 1/100 | |
28 Feb 2008 | 288a | Director and secretary appointed brian geoffrey baker | |
28 Feb 2008 | 288a | Director appointed lorraine janice baker | |
28 Feb 2008 | 288a | Director appointed george martin radcliffe | |
28 Feb 2008 | 288a | Director appointed susan ann radcliffe | |
27 Feb 2008 | 288b | Appointment Terminated Director london law services LIMITED | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from marquess court 69 southampton row london WC1B 4ET | |
27 Feb 2008 | 288b | Appointment Terminated Secretary london law secretarial LIMITED |