- Company Overview for THE GUILD OF SEWING MACHINE EMBROIDERY LIMITED (05924790)
- Filing history for THE GUILD OF SEWING MACHINE EMBROIDERY LIMITED (05924790)
- People for THE GUILD OF SEWING MACHINE EMBROIDERY LIMITED (05924790)
- More for THE GUILD OF SEWING MACHINE EMBROIDERY LIMITED (05924790)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AR01 |
Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
29 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
27 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
29 Dec 2008 | 363a | Return made up to 05/09/08; no change of members | |
29 Dec 2008 | 288c | Director's Change of Particulars / james newbould / 23/12/2008 / Date of Birth was: 25-Nov-1943, now: 16-Aug-1941; HouseName/Number was: , now: 1; Street was: 83 cowick lane, now: somerset avenue; Post Code was: EX2 9HG, now: EX4 1LX | |
29 Dec 2008 | 288c | Director and Secretary's Change of Particulars / joan newbould / 23/12/2008 / HouseName/Number was: , now: 1; Street was: 83 cowick lane, now: somerset avenue; Post Code was: EX2 9HG, now: EX4 1LX | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from 83 cowick lane exeter EX2 9HG | |
02 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
10 Dec 2007 | 363s | Return made up to 05/09/07; full list of members | |
10 Dec 2007 | 363(288) |
Director's particulars changed
|
|
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288a | New secretary appointed;new director appointed | |
31 Oct 2006 | 288b | Secretary resigned | |
31 Oct 2006 | 288b | Director resigned | |
05 Sep 2006 | NEWINC | Incorporation |