- Company Overview for THE ANGLING BAIT CLUB LTD (07130323)
- Filing history for THE ANGLING BAIT CLUB LTD (07130323)
- People for THE ANGLING BAIT CLUB LTD (07130323)
- More for THE ANGLING BAIT CLUB LTD (07130323)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr Denzil Raoul Thorpe on 1 January 2014 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from 3 Shepherd's Yard Chirbury Montgomery Powys SY15 6BH United Kingdom on 4 April 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from 7 Market Square High Street Bishops Castle SY9 5BN England on 16 May 2011 | |
18 Feb 2010 | TM01 | Termination of appointment of Richard Davies as a director | |
19 Jan 2010 | NEWINC |
Incorporation
|