Advanced company searchLink opens in new window

PACKET-BOAT DUCHESS COUNTESS' TRUST

Company number 05446933

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2015 DS01 Application to strike the company off the register
10 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 no member list
16 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Aug 2013 AR01 Annual return made up to 9 July 2013 no member list
20 May 2013 AD01 Registered office address changed from C/O Llanymynech Village Hall Llanymynech Village Hall Station Road Llanymynech Powys SY22 6EE United Kingdom on 20 May 2013
02 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
31 Jul 2012 AR01 Annual return made up to 9 July 2012 no member list
11 Jul 2012 AP01 Appointment of Mr Roy Mansell as a director on 2 July 2012
11 Jun 2012 AD01 Registered office address changed from C/O Llanymynech Village Hall Llanymynech Village Hall Station Road Llanymynech Powys SY22 6EE England on 11 June 2012
11 Mar 2012 TM02 Termination of appointment of Anthony James Beardsell as a secretary on 10 March 2012
14 Feb 2012 AD02 Register inspection address has been changed from C/O Dr G Poole Ty Croes Canal Road Llanymynech Powys SY22 6ER
13 Feb 2012 AD01 Registered office address changed from 4 Claremont Bank Shrewsbury SY1 1RS on 13 February 2012
08 Feb 2012 TM01 Termination of appointment of Gillian Gwyneth Poole as a director on 2 January 2012
06 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
21 Jul 2011 AR01 Annual return made up to 9 July 2011 no member list
21 Jul 2011 TM01 Termination of appointment of Alan Hill as a director
21 Jul 2011 TM01 Termination of appointment of Francis Wedge as a director
21 Jul 2011 TM01 Termination of appointment of Martin Clare as a director
03 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Jul 2010 AR01 Annual return made up to 9 July 2010 no member list
29 Jul 2010 AD03 Register(s) moved to registered inspection location
29 Jul 2010 AD02 Register inspection address has been changed