- Company Overview for THE PLOUGH AT WITNEY LIMITED (06951284)
- Filing history for THE PLOUGH AT WITNEY LIMITED (06951284)
- People for THE PLOUGH AT WITNEY LIMITED (06951284)
- More for THE PLOUGH AT WITNEY LIMITED (06951284)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2011 | TM01 | Termination of appointment of Guy Ripley as a director on 30 November 2011 | |
10 Oct 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-10-10
|
|
30 Jun 2011 | AD01 | Registered office address changed from The Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 30 June 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Oct 2010 | AP01 | Appointment of Mr Guy Ripley as a director | |
28 Oct 2010 | AP01 | Appointment of Mr Robert Patrick O'connell as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Antony Marshall as a director | |
25 Oct 2010 | CERTNM |
Company name changed stable building services LIMITED\certificate issued on 25/10/10
|
|
02 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
03 Jul 2009 | NEWINC | Incorporation |