- Company Overview for AMES PROPERTIES(BOURNMOUTH)LIMITED (00646130)
- Filing history for AMES PROPERTIES(BOURNMOUTH)LIMITED (00646130)
- People for AMES PROPERTIES(BOURNMOUTH)LIMITED (00646130)
- More for AMES PROPERTIES(BOURNMOUTH)LIMITED (00646130)
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 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2012 | DS01 | Application to strike the company off the register | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
01 Nov 2011 | AR01 |
Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
02 Dec 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
25 Oct 2010 | AD02 | Register inspection address has been changed from C/O Kwg Limited Arena Business Centre Unit B1,9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7SH | |
02 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
02 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2009 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | CH01 | Director's details changed for Mr Gordon Trasler Reffin on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mrs Vivien Elizabeth Reffin on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Louise Frances Reffin on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Clare Alyson Reffin on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Dr Jeremy Paul Reffin on 2 November 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 25 March 2009 | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 25 March 2008 | |
30 Oct 2008 | 288a | Director appointed dr jeremy paul reffin | |
24 Oct 2008 | 363a | Return made up to 23/10/08; full list of members | |
24 Oct 2008 | 353 | Location of register of members | |
24 Oct 2008 | 190 | Location of debenture register | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 25 March 2007 | |
01 Nov 2007 | 363s | Return made up to 23/10/07; no change of members | |
01 Nov 2007 | 363(353) |
Location of register of members address changed
|