Advanced company searchLink opens in new window

POPPY BELLE LTD

Company number 06275837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2013 DS01 Application to strike the company off the register
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
25 Apr 2013 CH03 Secretary's details changed for Mrs Deborah Rutter on 7 March 2013
25 Apr 2013 CH01 Director's details changed for Mr Dominic Rutter on 7 March 2013
22 Feb 2013 TM01 Termination of appointment of Bradley John Coleman as a director on 14 January 2013
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Mr Bradley John Coleman as a director on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of Bradley John Coleman as a director on 14 March 2012
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
09 Sep 2010 CH03 Secretary's details changed for Mrs Deborah Rutter on 6 September 2010
09 Sep 2010 CH01 Director's details changed for Mr Dominic Rutter on 6 September 2010
28 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
11 Feb 2010 AD01 Registered office address changed from 4 Clim Down Kingsdown Deal Kent CT14 8EX United Kingdom on 11 February 2010
10 Feb 2010 AA01 Current accounting period extended from 30 June 2010 to 30 November 2010
05 Feb 2010 AP01 Appointment of Mr Bradley John Coleman as a director
29 Jan 2010 CH03 Secretary's details changed for Debbie Gore on 20 October 2009
08 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Aug 2009 363a Return made up to 11/06/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 409-411 croydon road beckenham kent BR3 3PP united kingdom
25 Mar 2009 AA Accounts made up to 30 June 2008