- Company Overview for ROBERT SCHRUNKEL LIMITED (03179572)
- Filing history for ROBERT SCHRUNKEL LIMITED (03179572)
- People for ROBERT SCHRUNKEL LIMITED (03179572)
- Charges for ROBERT SCHRUNKEL LIMITED (03179572)
- More for ROBERT SCHRUNKEL LIMITED (03179572)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2010 | DS01 | Application to strike the company off the register | |
14 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 May 2008 | 288b | Appointment Terminated Secretary wilsons (company secretaries) LIMITED | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE | |
07 May 2008 | 363a | Return made up to 28/03/08; full list of members | |
22 Apr 2008 | 288c | Director's Change of Particulars / ross brisbane / 11/04/2008 / HouseName/Number was: , now: providence house; Street was: dawnhill, now: providence court; Area was: sleepers hill, now: ; Post Town was: winchester, now: stockbridge; Post Code was: SO22 4NG, now: SO20 6HF | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
08 May 2007 | 363a | Return made up to 28/03/07; full list of members | |
26 Mar 2007 | 288c | Director's particulars changed | |
03 Jul 2006 | 288c | Director's particulars changed | |
05 Apr 2006 | 363a | Return made up to 28/03/06; full list of members | |
31 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
25 Oct 2005 | 288a | New secretary appointed | |
25 Oct 2005 | 288b | Secretary resigned | |
07 Sep 2005 | CERTNM | Company name changed norlostone LIMITED\certificate issued on 07/09/05 | |
22 Aug 2005 | 288c | Secretary's particulars changed | |
22 Aug 2005 | 288c | Director's particulars changed | |
26 Apr 2005 | 363a | Return made up to 28/03/05; full list of members | |
02 Mar 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
24 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Apr 2004 | 363s | Return made up to 28/03/04; full list of members |