- Company Overview for CHARLOTTE BUSSING LTD (06677414)
- Filing history for CHARLOTTE BUSSING LTD (06677414)
- People for CHARLOTTE BUSSING LTD (06677414)
- More for CHARLOTTE BUSSING LTD (06677414)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2013 | AD01 | Registered office address changed from 35 Eastgreen Scotland Gate Choppington Northumberland NE62 5SG England on 11 June 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of George Weir as a director | |
23 May 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
12 Apr 2013 | AD01 | Registered office address changed from Unit 3 Sanderson Court Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 12 April 2013 | |
12 Apr 2013 | AP01 | Appointment of Mr George Weir as a director | |
30 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mr John Henry Enos Craiggs on 1 October 2009 | |
05 Aug 2010 | AD01 | Registered office address changed from 8 Hornsea Drive Wilsden Bradford West Yorkshire BD15 0LU United Kingdom on 5 August 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Jul 2010 | AD01 | Registered office address changed from Unit 3 Sandison Court Brunswick Industrial Estate Newcastle Tyne and Wear NE13 7BA on 16 July 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from Chatsworth House 3 Errington Street Bebside Blyth Northumberland NE24 4HP on 14 July 2010 | |
22 Sep 2009 | 363a | Return made up to 20/08/09; full list of members |