- Company Overview for CELLAR DOOR RESIDENTIAL LIMITED (08047178)
- Filing history for CELLAR DOOR RESIDENTIAL LIMITED (08047178)
- People for CELLAR DOOR RESIDENTIAL LIMITED (08047178)
- More for CELLAR DOOR RESIDENTIAL LIMITED (08047178)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | AD01 | Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 11 May 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Liam Charles Floyd on 24 October 2012 | |
26 Apr 2012 | NEWINC |
Incorporation
|