34 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED
Company number 08935971
- Company Overview for 34 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (08935971)
- Filing history for 34 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (08935971)
- People for 34 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (08935971)
- More for 34 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (08935971)
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) |
---|---|---|---|
08 May 2017 | AC92 | Restoration by order of the court | |
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
19 Jun 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Jason Mark Mathers on 17 November 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from 34 Black Bourton Road Carterton Oxfordshire OX18 3HD United Kingdom to 6 Langdale Court Witney Oxfordshire OX28 6FG on 11 June 2015 | |
28 May 2015 | AP01 | Appointment of Jason Mark Mathers as a director on 17 November 2014 | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | TM01 | Termination of appointment of Anthony Armond Robert Watts as a director on 17 November 2014 | |
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
27 Nov 2014 | AP01 | Appointment of Mr Steven Michael Whiteside as a director on 17 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mark Stephen Lennards as a director on 17 November 2014 | |
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|