- Company Overview for BRUNCHES OF WEYMOUTH LTD (06572120)
- Filing history for BRUNCHES OF WEYMOUTH LTD (06572120)
- People for BRUNCHES OF WEYMOUTH LTD (06572120)
- More for BRUNCHES OF WEYMOUTH LTD (06572120)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
14 Jan 2012 | TM02 | Termination of appointment of Robin Francis Cormack as a secretary on 14 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 42 dorchester road weymouth dorset DT4 7JZ united kingdom | |
05 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
11 Mar 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
06 Nov 2008 | 128(1) | Statement of rights attached to allotted shares | |
09 Jun 2008 | 88(2) | Ad 21/04/08 gbp si 48@1=48 gbp ic 52/100 | |
09 Jun 2008 | 88(2) | Ad 22/04/08 gbp si 50@1=50 gbp ic 2/52 | |
21 Apr 2008 | NEWINC | Incorporation |