- Company Overview for THE CONSERVATORY ASSOCIATES LIMITED (06681632)
- Filing history for THE CONSERVATORY ASSOCIATES LIMITED (06681632)
- People for THE CONSERVATORY ASSOCIATES LIMITED (06681632)
- More for THE CONSERVATORY ASSOCIATES LIMITED (06681632)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
24 Sep 2010 | AR01 |
Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-09-24
|
|
24 Sep 2010 | CH01 | Director's details changed for Michelle Elizabeth Holmes on 1 March 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Martin Peter Pearce on 1 March 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from 1 Central Road Plymouth PL1 3BX on 9 August 2010 | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
23 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
17 Sep 2008 | 88(2) | Ad 27/08/08 gbp si 99@1=99 gbp ic 1/100 | |
16 Sep 2008 | 288a | Director appointed martin peter pearce | |
16 Sep 2008 | 288a | Director appointed michelle elizabeth holmes | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 130 bournemouth road chandlers ford eastleigh hants SO53 3AL | |
16 Sep 2008 | 288b | Appointment Terminated Director abacus company director LTD | |
27 Aug 2008 | NEWINC | Incorporation |