- Company Overview for THREE COUNTIES SPRAYING SERVICES LTD (06555263)
- Filing history for THREE COUNTIES SPRAYING SERVICES LTD (06555263)
- People for THREE COUNTIES SPRAYING SERVICES LTD (06555263)
- More for THREE COUNTIES SPRAYING SERVICES LTD (06555263)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-30
|
|
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Paul James Mckenna as a director on 23 January 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Mr Paul James Mckenna as a director on 30 September 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Rosemary Mckenna as a director on 30 September 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Rosemary Mckenna on 4 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mr Luke Paul James Mckenna on 4 April 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
23 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
27 May 2008 | 88(2) | Ad 01/05/08 gbp si 99@1=99 gbp ic 1/100 | |
04 Apr 2008 | NEWINC | Incorporation |