- Company Overview for BROADLEY CHEMISTS (HORNCHURCH) LIMITED (01062630)
- Filing history for BROADLEY CHEMISTS (HORNCHURCH) LIMITED (01062630)
- People for BROADLEY CHEMISTS (HORNCHURCH) LIMITED (01062630)
- Charges for BROADLEY CHEMISTS (HORNCHURCH) LIMITED (01062630)
- More for BROADLEY CHEMISTS (HORNCHURCH) LIMITED (01062630)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | DS01 | Application to strike the company off the register | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Christopher James Giles as a director on 5 September 2011 | |
04 Oct 2011 | AP01 | Appointment of Mr Mark Francis Muller as a director on 5 September 2011 | |
07 Sep 2011 | AR01 |
Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
02 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
23 Apr 2010 | AP01 | Appointment of David Charles Geoffrey Foster as a director | |
09 Apr 2010 | AP03 | Appointment of David Charles Geoffrey Foster as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Mark Muller as a secretary | |
06 Apr 2010 | TM01 | Termination of appointment of Patricia Kennerley as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
09 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
22 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
17 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from D90 1 thane road west nottingham NG90 1BS | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU | |
23 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
20 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
11 Aug 2008 | AAMD | Amended accounts made up to 5 August 2007 | |
10 Jun 2008 | AA | Total exemption full accounts made up to 5 August 2007 | |
05 Oct 2007 | 363a | Return made up to 21/08/07; full list of members |