- Company Overview for NEWGATE PHEASANT SHOOT LIMITED (06762794)
- Filing history for NEWGATE PHEASANT SHOOT LIMITED (06762794)
- People for NEWGATE PHEASANT SHOOT LIMITED (06762794)
- More for NEWGATE PHEASANT SHOOT LIMITED (06762794)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2014 | DS01 | Application to strike the company off the register | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 2 February 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 2 February 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 2 Vernon Road Scarborough North Yorkshire YO11 2NJ on 15 July 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr William Joe Longstaff on 27 November 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 2 February 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 2 February 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 2 February 2010 | |
08 Apr 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 2 February 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
19 Dec 2008 | 288b | Appointment terminated director lynn hughes | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from p o box 55 7 spa road london SE16 3QQ england | |
19 Dec 2008 | 288a | Director appointed william joe longstaff | |
02 Dec 2008 | NEWINC | Incorporation |