- Company Overview for SLATE BARN LIMITED (04703371)
- Filing history for SLATE BARN LIMITED (04703371)
- People for SLATE BARN LIMITED (04703371)
- Charges for SLATE BARN LIMITED (04703371)
- More for SLATE BARN LIMITED (04703371)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DS01 | Application to strike the company off the register | |
06 Jun 2012 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
05 Jun 2012 | AD01 | Registered office address changed from Slate Barn Mongewell Park Farm Wallingford Road Wallingford Oxfordshire OX10 8DY on 5 June 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
27 Apr 2011 | CERTNM |
Company name changed babyworld.com LIMITED\certificate issued on 27/04/11
|
|
27 Apr 2011 | CONNOT | Change of name notice | |
15 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr Christopher John Blake on 3 December 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Doctor Rory Symons on 19 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Timothy Robert Halfhead on 19 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Timothy Robert Halfhead on 15 April 2010 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
30 Apr 2009 | 288c | Director's Change of Particulars / christopher blake / 01/05/2008 / HouseName/Number was: , now: trewalkin fach; Street was: 8 spire court, now: trewalkin fach; Area was: onslow road, now: ; Post Town was: richmond, now: pengenffordd; Region was: surrey, now: powys; Post Code was: TW10 6QG, now: LD3 0HA; Country was: , now: wales | |
11 Mar 2009 | 88(2) | Ad 02/02/09 gbp si 7500@1=7500 gbp ic 3130/10630 | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2008 | 288b | Appointment Terminated Secretary patricia josebury | |
29 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from slate barn mongewell park farm mongewell wallingford oxfordshire OX10 8BS | |
12 Dec 2007 | 88(2)R | Ad 31/07/06--------- £ si 34@1 |