- Company Overview for B SHOP LIMITED (06787270)
- Filing history for B SHOP LIMITED (06787270)
- People for B SHOP LIMITED (06787270)
- Charges for B SHOP LIMITED (06787270)
- More for B SHOP LIMITED (06787270)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | DS01 | Application to strike the company off the register | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-09
|
|
09 Jan 2013 | AD01 | Registered office address changed from Unit 4 Silver Court Intercity Way Swinnow Lane Leeds LS13 4LY on 9 January 2013 | |
09 Jan 2013 | AP01 | Appointment of Mr Michael Rothwell as a director on 9 January 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Brian Bayliss Kirby as a director on 9 January 2013 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
16 Jan 2012 | CH03 | Secretary's details changed for Mr Ian Ellis on 9 January 2012 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | TM01 | Termination of appointment of Louise Kirby as a director | |
15 Apr 2011 | AP01 | Appointment of Mr Brian Bayliss Kirby as a director | |
14 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Oct 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
13 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Miss Louise Kirby on 9 January 2010 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from apn house temple crescent leeds LS11 8BP | |
09 Jan 2009 | NEWINC | Incorporation |