- Company Overview for NORTHWOOD (CORNWALL) LIMITED (06895144)
- Filing history for NORTHWOOD (CORNWALL) LIMITED (06895144)
- People for NORTHWOOD (CORNWALL) LIMITED (06895144)
- Charges for NORTHWOOD (CORNWALL) LIMITED (06895144)
- More for NORTHWOOD (CORNWALL) LIMITED (06895144)
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) |
---|---|---|---|
08 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from Journey's End Rice Lane Gorran Haven St Austell Cornwall PL26 6JD United Kingdom on 7 April 2011 | |
29 Dec 2010 | CERTNM |
Company name changed amylero LTD\certificate issued on 29/12/10
|
|
16 Nov 2010 | DS02 | Withdraw the company strike off application | |
28 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2010 | DS01 | Application to strike the company off the register | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 May 2010 | DS02 | Withdraw the company strike off application | |
12 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Amanda Jean Eaves on 5 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Ian Roger Eaves on 5 May 2010 | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2010 | DS01 | Application to strike the company off the register | |
01 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 May 2010 | |
10 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
05 May 2009 | NEWINC | Incorporation |