- Company Overview for WILTSHIRE CUPBOARD WORKSHOP LIMITED (06864570)
- Filing history for WILTSHIRE CUPBOARD WORKSHOP LIMITED (06864570)
- People for WILTSHIRE CUPBOARD WORKSHOP LIMITED (06864570)
- More for WILTSHIRE CUPBOARD WORKSHOP LIMITED (06864570)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
30 May 2013 | AD01 | Registered office address changed from C/O Davis Business Services 17-19 Queen Street Whittlesey Peterborough PE7 1AY United Kingdom on 30 May 2013 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders |