- Company Overview for CHILTERN BODYMATTERS LIMITED (07453994)
- Filing history for CHILTERN BODYMATTERS LIMITED (07453994)
- People for CHILTERN BODYMATTERS LIMITED (07453994)
- More for CHILTERN BODYMATTERS LIMITED (07453994)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2015 | DS01 | Application to strike the company off the register | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | CH01 | Director's details changed for Mr Michael Patrick Paton Ker on 30 December 2013 | |
30 Dec 2013 | AD01 | Registered office address changed from 4 Court Close High Wycombe Bucks HP13 5JF England on 30 December 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Aug 2013 | TM01 | Termination of appointment of Marjorie Helen Hardwick as a director on 1 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Michael Patrick Paton Ker on 2 December 2011 | |
10 Dec 2010 | CH01 | Director's details changed for Michael Paton Ker on 8 December 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Marjorie Hardwick on 8 December 2010 | |
29 Nov 2010 | NEWINC |
Incorporation
|