- Company Overview for SALLY BLYTHE LIMITED (04766294)
- Filing history for SALLY BLYTHE LIMITED (04766294)
- People for SALLY BLYTHE LIMITED (04766294)
- More for SALLY BLYTHE LIMITED (04766294)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
28 May 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | DS02 | Withdraw the company strike off application | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
06 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 August 2014 | |
29 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | TM02 | Termination of appointment of Sarah Blythe as a secretary | |
29 May 2014 | AP03 | Appointment of Mrs Elizabeth Anne Blythe as a secretary | |
02 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
28 May 2013 | TM02 | Termination of appointment of a secretary | |
24 May 2013 | CH03 | Secretary's details changed for Sarah Caroline Blythe on 22 May 2013 | |
05 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from 6 Raleigh Walk, Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 7 June 2011 | |
01 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
21 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Elizabeth Anne Blythe on 15 May 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |