- Company Overview for DANESCROFT (READING) LIMITED (07907994)
- Filing history for DANESCROFT (READING) LIMITED (07907994)
- People for DANESCROFT (READING) LIMITED (07907994)
- More for DANESCROFT (READING) LIMITED (07907994)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Alexander David William Price on 21 July 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Dec 2013 | AP01 | Appointment of Mr Rupert Charles Thomas Sheldon as a director | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Button on 23 August 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Christopher Digby-Bell as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Christopher Harvey Digby-Bell as a director | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
12 Jan 2012 | NEWINC |
Incorporation
|