- Company Overview for FRAUENSCHLAEGER HOLZTECHNIK (UK) LIMITED (07010176)
- Filing history for FRAUENSCHLAEGER HOLZTECHNIK (UK) LIMITED (07010176)
- People for FRAUENSCHLAEGER HOLZTECHNIK (UK) LIMITED (07010176)
- More for FRAUENSCHLAEGER HOLZTECHNIK (UK) LIMITED (07010176)
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 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2011 | AR01 |
Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
28 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 6 September 2011 | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 May 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 23 May 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
02 Oct 2010 | CH04 | Secretary's details changed for Oxden Limited on 5 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mrs Andrea Arold on 5 September 2010 | |
11 May 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF Uk on 11 May 2010 | |
02 Nov 2009 | 88(2) | Ad 05/09/09 gbp si 1000@1=1000 gbp ic 2000/3000 | |
28 Oct 2009 | 88(2) | Ad 05/09/09 gbp si 1000@1=1000 gbp ic 1000/2000 | |
23 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 | |
05 Sep 2009 | NEWINC | Incorporation |