- Company Overview for HERITAGE BOATS OF EVESHAM LIMITED (07499283)
- Filing history for HERITAGE BOATS OF EVESHAM LIMITED (07499283)
- People for HERITAGE BOATS OF EVESHAM LIMITED (07499283)
- More for HERITAGE BOATS OF EVESHAM LIMITED (07499283)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
18 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
17 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 20 January 2011
|
|
20 Jan 2011 | AP01 | Appointment of Mr Thomas Ashley Smith as a director | |
20 Jan 2011 | AP03 | Appointment of Mr Thomas Ashley Smith as a secretary | |
20 Jan 2011 | AP01 | Appointment of Mr Trevor John Vickers as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
20 Jan 2011 | NEWINC | Incorporation |