- Company Overview for THE NAVAL STORES LIMITED (09287425)
- Filing history for THE NAVAL STORES LIMITED (09287425)
- People for THE NAVAL STORES LIMITED (09287425)
- More for THE NAVAL STORES LIMITED (09287425)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
22 Feb 2022 | AA01 | Current accounting period extended from 31 October 2021 to 30 April 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
20 Sep 2021 | TM02 | Termination of appointment of Lisa-Marie Diamond as a secretary on 17 September 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Michel Angelo Van Winkelhof as a secretary on 6 September 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Nov 2020 | AP03 | Appointment of Mr Michel Angelo Van Winkelhof as a secretary on 12 November 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of David Wood as a secretary on 12 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2018 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Morgan Stanley William Phillips on 16 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|