- Company Overview for THE OLD VICARAGE AND EAST WING LIMITED (09155307)
- Filing history for THE OLD VICARAGE AND EAST WING LIMITED (09155307)
- People for THE OLD VICARAGE AND EAST WING LIMITED (09155307)
- More for THE OLD VICARAGE AND EAST WING LIMITED (09155307)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
15 Jun 2018 | PSC04 | Change of details for Mr Russell Warren Stevens as a person with significant control on 5 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Russell Warren Stevens on 5 June 2018 | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
01 Nov 2017 | PSC07 | Cessation of James Nicholas Brinton as a person with significant control on 16 September 2016 | |
01 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Sep 2016 | AP01 | Appointment of Mr Russell Warren Stevens as a director on 16 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of James Nicholas Brinton as a director on 16 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|