LLANDRINDOD WELLS BOWLING CLUB LIMITED
Company number 10397757
- Company Overview for LLANDRINDOD WELLS BOWLING CLUB LIMITED (10397757)
- Filing history for LLANDRINDOD WELLS BOWLING CLUB LIMITED (10397757)
- People for LLANDRINDOD WELLS BOWLING CLUB LIMITED (10397757)
- Registers for LLANDRINDOD WELLS BOWLING CLUB LIMITED (10397757)
- More for LLANDRINDOD WELLS BOWLING CLUB LIMITED (10397757)
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 Feb 2021 | TM01 | Termination of appointment of Margaret Rose Hart as a director on 6 January 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Gerrald Eglinton as a director on 6 January 2021 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
06 Jan 2021 | TM01 | Termination of appointment of Diane Novacovic Evans as a director on 19 December 2019 | |
17 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Derek William Hart as a director on 19 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
31 Jan 2018 | AP01 | Appointment of Mr James Francis John Rees as a director on 25 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Gareth David Sims as a director on 25 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of William Alan Morgan as a director on 25 January 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Christopher Francis Jarvis as a director on 25 January 2018 | |
03 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Dec 2017 | AA01 | Previous accounting period extended from 30 September 2017 to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
02 Oct 2017 | AD03 | Register(s) moved to registered inspection location The Old Surgery Spa Road Llandrindod Wells LD1 5EY | |
02 Oct 2017 | AD02 | Register inspection address has been changed to The Old Surgery Spa Road Llandrindod Wells LD1 5EY | |
08 Mar 2017 | CH01 | Director's details changed for Dianne Novacovic Evans on 8 March 2017 | |
14 Feb 2017 | AP01 | Appointment of Mrs Terri Webb as a director on 4 January 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Barry Hicks Mbe as a director on 4 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Wendy Amelia Price as a director on 25 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of John Price as a director on 25 January 2017 |