Bonneville Et St-Avit De Fumadieres
24230
Secretary Name | Lynda Jane Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | L'Eglise L'Eglise Bonneville Et St-Avit De Fumadieres 24230 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Harold George Walter Wilson on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Harold George Walter Wilson on 17 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from 47 Longdown Road Congleton Cheshire CW12 4QH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 47 Longdown Road Congleton Cheshire CW12 4QH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 47 Longdown Road Congleton Cheshire CW12 4QH on 2 August 2010 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 August 2008 | Secretary's change of particulars / lynda wilson / 01/01/2008 (1 page) |
12 August 2008 | Secretary's Change of Particulars / lynda wilson / 01/01/2008 / HouseName/Number was: , now: l'eglise; Street was: leewood house, now: l'eglise; Area was: 1 fence lane, newbold astbury, now: ; Post Town was: congleton, now: bonneville et st-avit de fumadieres; Region was: cheshire, now: ; Post Code was: CW12 3NL, now: 24230; Country was: , now: fra (1 page) |
12 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 August 2008 | Director's Change of Particulars / harold wilson / 01/01/2008 / HouseName/Number was: , now: l'eglise; Street was: leewood house, now: l'eglise; Area was: 1 fence lane, newbold astbury, now: ; Post Town was: congleton, now: bonneville et st-avit de fumadieres; Region was: cheshire, now: ; Post Code was: CW12 3NL, now: 24230; Country was: , now: fra (1 page) |
12 August 2008 | Director's change of particulars / harold wilson / 01/01/2008 (1 page) |
12 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 43 longdown road congleton cheshire CW12 4QH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 43 longdown road congleton cheshire CW12 4QH (1 page) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
28 May 2004 | Accounts made up to 31 July 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
23 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
20 May 2003 | Accounts made up to 31 July 2002 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
7 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 17/07/02; full list of members
|
25 July 2001 | Director resigned (2 pages) |
25 July 2001 | Secretary resigned (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary resigned (2 pages) |
25 July 2001 | Director resigned (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
25 July 2001 | New director appointed (2 pages) |
17 July 2001 | Incorporation (11 pages) |
17 July 2001 | Incorporation (11 pages) |