- Company Overview for ADRIAN GREENWOOD RARE BOOKS LIMITED (07178351)
- Filing history for ADRIAN GREENWOOD RARE BOOKS LIMITED (07178351)
- People for ADRIAN GREENWOOD RARE BOOKS LIMITED (07178351)
- More for ADRIAN GREENWOOD RARE BOOKS LIMITED (07178351)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
22 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 25 Iffley Road Oxford OX4 1EA United Kingdom on 20 March 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from North House Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU on 20 March 2012 | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Adrian Greenwood on 28 March 2011 | |
12 Nov 2010 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY United Kingdom on 12 November 2010 | |
04 Mar 2010 | NEWINC | Incorporation |