OLD FALLBARROW DINGHY PARK LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/11/168 November 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/08/1623 August 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/08/1610 August 2016 | APPLICATION FOR STRIKING-OFF |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | PREVEXT FROM 31/10/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA SUSAN COLMAN / 16/11/2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM OLD FALLBARROW FALLBARROW ROAD BOWNESS ON WINDERMERE CUMBRIA LA23 3DJ |
16/11/1116 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN COLMAN / 16/11/2011 |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | SECRETARY RESIGNED |
30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
30/10/0330 October 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company