- Company Overview for GEORGE AND DRAGON (WINSFORD) LIMITED (06941363)
- Filing history for GEORGE AND DRAGON (WINSFORD) LIMITED (06941363)
- People for GEORGE AND DRAGON (WINSFORD) LIMITED (06941363)
- More for GEORGE AND DRAGON (WINSFORD) LIMITED (06941363)
| 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) |
|---|---|---|---|
| 21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 29 Mar 2016 | DS01 | Application to strike the company off the register | |
| 24 Nov 2015 | CH01 | Director's details changed for Elizabeth Diane Hilditch on 23 November 2015 | |
| 24 Nov 2015 | AD01 | Registered office address changed from George and Dragon 63 Delamere Street Winsford Cheshire CW7 2LX to 40a Market Street Kidsgrove Stoke-on-Trent ST7 4AB on 24 November 2015 | |
| 13 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
| 07 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
| 14 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
| 28 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
| 10 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
| 30 Apr 2013 | TM01 | Termination of appointment of Alison Peters as a director | |
| 30 Apr 2013 | AP01 | Appointment of Elizabeth Diane Hilditch as a director | |
| 15 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
| 02 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
| 21 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
| 11 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
| 22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
| 27 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
| 10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from fernhills business centre foerster chambers todd street bury gtr manchester BL9 5BJ | |
| 23 Jun 2009 | NEWINC | Incorporation |