- Company Overview for STILLNESS 987 LIMITED (07062193)
- Filing history for STILLNESS 987 LIMITED (07062193)
- People for STILLNESS 987 LIMITED (07062193)
- More for STILLNESS 987 LIMITED (07062193)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2011 | DS01 | Application to strike the company off the register | |
07 Dec 2010 | AR01 |
Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
19 Nov 2010 | CERTNM |
Company name changed bob & dan's superior used car credit LIMITED\certificate issued on 19/11/10
|
|
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | CONNOT | Change of name notice | |
14 Dec 2009 | TM01 | Termination of appointment of T&H Directors Limited as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Michael Pattinson as a director | |
14 Dec 2009 | AP01 | Appointment of Andrew Derek Blain as a director | |
14 Dec 2009 | AP01 | Appointment of Jonathan Paul Lewis as a director | |
14 Dec 2009 | AP03 | Appointment of Andrew Derek Blain as a secretary | |
30 Oct 2009 | NEWINC |
Incorporation
|