- Company Overview for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED (01233185)
- Filing history for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED (01233185)
- People for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED (01233185)
- More for STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED (01233185)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR to Horns Lodge Meres Lane Cross-in Hand Heathfield East Sussex TN21 0TY on 10 October 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
07 Feb 2017 | AP01 | Appointment of Peter John Greinig as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Adrian Peter Vaughan as a director on 31 January 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 21 Market Place Blandford Forum Dorset DT11 7AF to Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR on 26 August 2016 | |
27 May 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
27 May 2016 | TM01 | Termination of appointment of James Owen Marsh as a director on 30 January 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Peter Haining as a director on 1 December 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of a director | |
30 Jul 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
30 Jul 2015 | TM01 | Termination of appointment of Gordon Eric Hine as a director on 15 December 2014 | |
30 Jul 2015 | TM01 | Termination of appointment of Richard John Banister Pocock as a director on 29 April 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Richard John Banister Pocock on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr David Gareth Jones on 8 June 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Richard John Banister Pocock as a director on 1 July 2014 |