- Company Overview for THANK YOU (BARNSLEY) LIMITED (07096584)
- Filing history for THANK YOU (BARNSLEY) LIMITED (07096584)
- People for THANK YOU (BARNSLEY) LIMITED (07096584)
- Charges for THANK YOU (BARNSLEY) LIMITED (07096584)
- More for THANK YOU (BARNSLEY) LIMITED (07096584)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AP01 | Appointment of Mr Sandip Singh Sangha as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Jaswinder Boparai as a director | |
20 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
25 Oct 2011 | TM01 | Termination of appointment of Sandip Sangha as a director | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
03 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 December 2009
|
|
11 Jan 2010 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 11 January 2010 | |
11 Jan 2010 | AP01 | Appointment of Jaswinder Singh Boparai as a director | |
11 Jan 2010 | AP01 | Appointment of Sandip Singh Sangha as a director | |
09 Dec 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009 | |
09 Dec 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
05 Dec 2009 | NEWINC |
Incorporation
|