- Company Overview for PETER BOWEY DIVING SERVICES LIMITED (06873017)
- Filing history for PETER BOWEY DIVING SERVICES LIMITED (06873017)
- People for PETER BOWEY DIVING SERVICES LIMITED (06873017)
- More for PETER BOWEY DIVING SERVICES LIMITED (06873017)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
12 Jun 2012 | AD01 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD England on 12 June 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
06 Jan 2010 | AD01 | Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England on 6 January 2010 | |
06 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
06 Jan 2010 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
06 Jan 2010 | TM01 | Termination of appointment of Bryan Thornton as a director | |
29 Dec 2009 | CERTNM |
Company name changed finetune business services LIMITED\certificate issued on 29/12/09
|
|
29 Dec 2009 | CONNOT | Change of name notice | |
16 Dec 2009 | AP01 | Appointment of Mr Peter Bowey as a director | |
01 Jul 2009 | 288c | Director's Change of Particulars / bryan thornton / 01/07/2009 / HouseName/Number was: , now: 21; Street was: 38 wellingley road, now: brayford road; Region was: , now: south yorkshire; Post Code was: DN4 8TD, now: DN4 8TA; Country was: , now: united kingdom | |
08 Apr 2009 | NEWINC | Incorporation |