- Company Overview for WILLIAM PIPER NARROWBOATS LIMITED (05976214)
- Filing history for WILLIAM PIPER NARROWBOATS LIMITED (05976214)
- People for WILLIAM PIPER NARROWBOATS LIMITED (05976214)
- Charges for WILLIAM PIPER NARROWBOATS LIMITED (05976214)
- More for WILLIAM PIPER NARROWBOATS LIMITED (05976214)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | TM01 | Termination of appointment of Martin Lee Baker as a director on 6 October 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from C/O Hartwell & Co Llp 183 Watling Street West Towcester Northamptonshire NN12 6BX on 25 August 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 |
Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2011-01-06
|
|
20 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Mar 2010 | AP01 | Appointment of Robert Michael Featherstonehagh Parsons as a director | |
25 Feb 2010 | TM02 | Termination of appointment of Patricia Arnold as a secretary | |
25 Feb 2010 | AP03 | Appointment of Robert Michael Featherstonehaugh Parsons as a secretary | |
25 Feb 2010 | AP01 | Appointment of Mr Thomas William Good as a director | |
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Martin Lee Baker on 24 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
14 May 2008 | 88(2) | Ad 06/05/08 gbp si 99@1=99 gbp ic 1/100 | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Nov 2007 | 363a | Return made up to 24/10/07; full list of members | |
22 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | 288b | Secretary resigned | |
01 Nov 2007 | 288a | New secretary appointed | |
01 Nov 2007 | 288a | New director appointed | |
13 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 288a | New secretary appointed |