- Company Overview for SKI CHAMOIS LIMITED (06574323)
- Filing history for SKI CHAMOIS LIMITED (06574323)
- People for SKI CHAMOIS LIMITED (06574323)
- More for SKI CHAMOIS LIMITED (06574323)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2013 | AD01 | Registered office address changed from 31 Bowlers Croft Ski Chamois Limited 31 Bowlers Croft Basildon Essex SS14 3DZ England on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from Ski Chamois Special Metals Fabrications 31 Bowlers Croft Basildon Essex SS14 3DZ on 22 July 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 May 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
08 Feb 2012 | TM02 | Termination of appointment of Lynne Roberts as a secretary on 3 February 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from 18 st. Catherines Drive Dunsville Doncaster South Yorkshire DN7 4PB on 8 February 2012 | |
13 Oct 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 September 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Timothy Patrick Weston on 23 May 2011 | |
01 Mar 2011 | AA | Accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Timothy Patrick Weston on 23 April 2010 | |
18 Aug 2009 | AA | Accounts made up to 30 April 2009 | |
13 Aug 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 | |
30 Jun 2009 | 363a | Return made up to 23/04/09; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from po box 978 sidings court lakeside doncaster south yorkshire DN4 5NU | |
27 Jun 2008 | CERTNM | Company name changed maxton services LIMITED\certificate issued on 30/06/08 | |
13 Jun 2008 | 288a | Secretary appointed lynne roberts | |
13 Jun 2008 | 288a | Director appointed timothy patrick weston | |
02 Jun 2008 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
13 May 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |