- Company Overview for BLUE ROCK BUTCHERS AND DELICATESSEN LTD (04690683)
- Filing history for BLUE ROCK BUTCHERS AND DELICATESSEN LTD (04690683)
- People for BLUE ROCK BUTCHERS AND DELICATESSEN LTD (04690683)
- Charges for BLUE ROCK BUTCHERS AND DELICATESSEN LTD (04690683)
- More for BLUE ROCK BUTCHERS AND DELICATESSEN LTD (04690683)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2009 | 363a | Return made up to 07/03/09; full list of members | |
14 Jul 2009 | 288c | Director and Secretary's Change of Particulars / john mathers / 23/03/2009 / HouseName/Number was: , now: 13; Street was: 206 guildford road, now: dettingen crescent; Area was: , now: deepcut; Post Town was: bisley, now: camberley; Post Code was: GU24 9DJ, now: GU16 6GN | |
14 Jul 2009 | 288c | Secretary's Change of Particulars / cheryl mathers / 23/03/2009 / Nationality was: sa, now: other; HouseName/Number was: , now: 13; Street was: 206 guildford road, now: dettingen crescent; Area was: , now: deepcut; Post Town was: bisley, now: camberley; Post Code was: GU24 9DJ, now: GU16 6GN | |
03 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Sep 2008 | 363a | Return made up to 07/03/08; full list of members | |
30 May 2007 | 288c | Secretary's particulars changed | |
30 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
30 May 2007 | 363a | Return made up to 07/03/07; full list of members | |
30 Apr 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
23 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Mar 2006 | 288c | Secretary's particulars changed | |
23 Mar 2006 | 363a | Return made up to 07/03/06; full list of members | |
31 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
04 Apr 2005 | 363s | Return made up to 07/03/05; full list of members | |
01 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
02 Apr 2004 | 363s | Return made up to 07/03/04; full list of members | |
02 Apr 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
03 Dec 2003 | 395 | Particulars of mortgage/charge | |
13 Jun 2003 | 88(2)R | Ad 04/06/03--------- £ si 998@1=998 £ ic 2/1000 | |
04 Apr 2003 | 288a | New secretary appointed | |
27 Mar 2003 | 288a | New secretary appointed;new director appointed |