- Company Overview for ACTION FOR BOTTON LTD (09261578)
- Filing history for ACTION FOR BOTTON LTD (09261578)
- People for ACTION FOR BOTTON LTD (09261578)
- More for ACTION FOR BOTTON LTD (09261578)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from 5 Church Street Castleton Whitby YO21 2EQ England to 5 Church Street Castleton Whitby YO21 2EQ on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from The Vicarage Danby Whitby North Yorkshire YO21 2NQ to 5 Church Street Castleton Whitby YO21 2EQ on 27 September 2017 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of James Townend Fearnley as a director on 13 October 2014 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Dr Brendan Timothy Quayle on 26 September 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jul 2016 | TM01 | Termination of appointment of Richard Neil Roderick Davidson as a director on 12 July 2016 | |
12 Jul 2016 | AP03 | Appointment of Mr Stephen John Mcgivern as a secretary on 12 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Brendan Timothy Quayle as a secretary on 6 July 2016 | |
18 Jan 2016 | AP01 | Appointment of Dr Brendan Timothy Quayle as a director on 18 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Andrew John Faulkes as a director on 1 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mrs Mary Evelyn Dyer on 14 January 2016 | |
29 Oct 2015 | AR01 | Annual return made up to 13 October 2015 no member list | |
29 Oct 2015 | CH03 | Secretary's details changed for Dr Brendan Timothy Quay on 29 October 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Janet Hilary King as a secretary on 21 May 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Michael John Ford as a director on 9 July 2015 | |
12 Aug 2015 | AP03 | Appointment of Dr Brendan Timothy Quay as a secretary on 9 July 2015 | |
12 Aug 2015 | CC04 | Statement of company's objects |