- Company Overview for MAMA STONE'S EXETER LIMITED (06928572)
- Filing history for MAMA STONE'S EXETER LIMITED (06928572)
- People for MAMA STONE'S EXETER LIMITED (06928572)
- Insolvency for MAMA STONE'S EXETER LIMITED (06928572)
- More for MAMA STONE'S EXETER LIMITED (06928572)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Apr 2015 | AD01 | Registered office address changed from 1 Mary Arches Street Exeter Devon EX4 3BA to 5 Barnfield Crescent Exeter Devon EX1 1QT on 7 April 2015 | |
27 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | TM01 | Termination of appointment of Joscelyn Eve Stoker as a director on 20 October 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Jonathan Allen Joseph on 18 April 2012 | |
01 May 2012 | CH03 | Secretary's details changed for Jonathan Allen Joseph on 18 April 2012 | |
22 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 November 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Joscelyn Eve Stoker on 9 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Jonathan Allen Joseph on 9 June 2010 |