Advanced company searchLink opens in new window

THE WAGGON AT BLEASBY LTD

Company number 06829853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
27 May 2010 TM01 Termination of appointment of Stephen Hussey as a director
14 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Stephen William Hussey on 25 February 2010
11 Feb 2010 AP01 Appointment of Colin Ernest Hussey as a director
11 Feb 2010 TM01 Termination of appointment of Judith Criag as a director
13 May 2009 128(4) Notice of assignment of name or new name to shares
12 May 2009 287 Registered office changed on 12/05/2009 from northbrook main street hoveringham nottingham NG14 7JR england
14 Apr 2009 288b Appointment terminate, director and secretary trevor john vickers logged form
14 Apr 2009 288a Director appointed judith lucy criag
14 Apr 2009 288a Director appointed stephen william hussey
03 Apr 2009 288b Appointment terminated director trevor vickers
25 Feb 2009 NEWINC Incorporation