- Company Overview for NOTTINGHAM WEDDINGS LIMITED (07367292)
- Filing history for NOTTINGHAM WEDDINGS LIMITED (07367292)
- People for NOTTINGHAM WEDDINGS LIMITED (07367292)
- More for NOTTINGHAM WEDDINGS LIMITED (07367292)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr Ashley Quinton Goodchild on 17 August 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 45 Badgerdale Way Littleover Derby DE23 3ZA United Kingdom on 18 December 2013 | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Ashley Quinton Goodchild on 4 November 2012 | |
11 May 2012 | TM01 | Termination of appointment of Rhys Adams as a director | |
11 May 2012 | TM01 | Termination of appointment of Samantha Wills as a director | |
11 May 2012 | AP01 | Appointment of Ashley Quinton Goodchild as a director | |
11 May 2012 | AD01 | Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 11 May 2012 | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Miss Samantha Willis on 7 September 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 7 February 2011 | |
10 Sep 2010 | CH01 | Director's details changed for Miss Sam Willis on 10 September 2010 | |
07 Sep 2010 | NEWINC | Incorporation |