- Company Overview for J WALDRON (BUTCHERS) LIMITED (04105444)
- Filing history for J WALDRON (BUTCHERS) LIMITED (04105444)
- People for J WALDRON (BUTCHERS) LIMITED (04105444)
- Charges for J WALDRON (BUTCHERS) LIMITED (04105444)
- More for J WALDRON (BUTCHERS) LIMITED (04105444)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from 29 Beech Avenue Mapperley Nottingham Nottinghamshire NG3 5JW England on 24 January 2013 | |
24 Jan 2013 | AP03 | Appointment of Mr John Duncan Howard Edgington as a secretary | |
24 Jan 2013 | TM02 | Termination of appointment of Catherine White as a secretary | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr Stewart White on 18 November 2011 | |
10 Jan 2012 | CH03 | Secretary's details changed for Mrs Catherine Ann White on 18 November 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from 293 Radford Boulevard Nottingham Nottinghamshire NG7 5QJ on 10 January 2012 | |
19 Jul 2011 | CONNOT | Change of name notice | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Stewart White on 10 November 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
14 Nov 2008 | 288c | Secretary's change of particulars / catherine white / 04/04/2008 |