- Company Overview for BUNDLE OF STICKS LIMITED (06369729)
- Filing history for BUNDLE OF STICKS LIMITED (06369729)
- People for BUNDLE OF STICKS LIMITED (06369729)
- More for BUNDLE OF STICKS LIMITED (06369729)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
10 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 May 2017 | AD01 | Registered office address changed from Brookside Heaton Rushton Spencer Macclesfield SK11 0SH United Kingdom to Brookside Heaton Rushton Spencer Macclesfield Staffordshire SK11 0SH on 22 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from 4 Chestnut Walk Cheddleton Leek Staffordshire ST13 7BJ to Brookside Heaton Rushton Spencer Macclesfield SK11 0SH on 22 May 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 May 2012 | AD01 | Registered office address changed from Micklea Farm Micklea Lane Longsdon Stoke-on-Trent Staffordshire ST9 9QA United Kingdom on 9 May 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mrs Lynn Haigh on 18 October 2011 |