- Company Overview for MICK POTTER STRUCTURAL LIMITED (07245537)
- Filing history for MICK POTTER STRUCTURAL LIMITED (07245537)
- People for MICK POTTER STRUCTURAL LIMITED (07245537)
- More for MICK POTTER STRUCTURAL LIMITED (07245537)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2016 | DS01 | Application to strike the company off the register | |
22 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Mr Micheal John Potter as a director | |
23 Nov 2010 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 23 November 2010 | |
23 Nov 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
23 Nov 2010 | TM01 | Termination of appointment of Justin Rushworth as a director | |
19 Nov 2010 | CERTNM |
Company name changed industry investments north western LIMITED\certificate issued on 19/11/10
|
|
19 Nov 2010 | CONNOT | Change of name notice | |
06 May 2010 | NEWINC |
Incorporation
|