- Company Overview for CROESO CHRISTIAN BOOKSHOP AND COFFEE SHOP LTD. (04203220)
- Filing history for CROESO CHRISTIAN BOOKSHOP AND COFFEE SHOP LTD. (04203220)
- People for CROESO CHRISTIAN BOOKSHOP AND COFFEE SHOP LTD. (04203220)
- More for CROESO CHRISTIAN BOOKSHOP AND COFFEE SHOP LTD. (04203220)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
06 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
11 May 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
17 Nov 2013 | TM01 | Termination of appointment of Michael Thorn as a director | |
20 Sep 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Terry Franklin as a director | |
21 Apr 2013 | AR01 | Annual return made up to 20 April 2013 no member list | |
07 Jan 2013 | AP01 | Appointment of Mr Stephen Middleton Jones as a director | |
26 Oct 2012 | CH01 | Director's details changed for Mr Michael Thorn on 25 October 2012 | |
12 Sep 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 20 April 2012 no member list | |
25 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
19 Dec 2011 | AP01 | Appointment of Mr Michael Thorn as a director | |
07 May 2011 | AR01 | Annual return made up to 20 April 2011 no member list | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 May 2010 | AR01 | Annual return made up to 20 April 2010 no member list | |
01 May 2010 | CH01 | Director's details changed for Mrs Angela Phyllis Cleves on 20 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Mrs Nannette Dawn Timothy on 20 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Graham Oakes on 20 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Mr Terry Lester Franklin on 20 April 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from 25 High Street Fleur De Lys Blackwood Gwent NP12 3UD on 26 January 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Sep 2009 | 288a | Director appointed mr terry lester franklin |