13 October 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 June 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 June 2009 | Application for striking-off | 1 page |
---|
10 February 2009 | Return made up to 19/01/09; full list of members | 3 pages |
---|
29 October 2008 | Total exemption full accounts made up to 31 December 2007 | 10 pages |
---|
12 September 2008 | Company name changed tillerman boats LIMITED\certificate issued on 15/09/08 | 2 pages |
---|
2 April 2008 | Registered office changed on 02/04/2008 from friary court st john street lichfield staffordshire WS13 6NU | 1 page |
---|
7 February 2008 | Return made up to 19/01/08; no change of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
8 February 2007 | Return made up to 19/01/07; full list of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 | 6 pages |
---|
10 March 2006 | Return made up to 19/01/06; full list of members | 6 pages |
---|
19 April 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
8 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 | 1 page |
---|
8 April 2005 | Registered office changed on 08/04/05 from: 28 alexandra terrace exmouth devon EX8 1BD | 1 page |
---|
2 March 2005 | Memorandum and Articles of Association | 15 pages |
---|
28 February 2005 | Secretary resigned | 1 page |
---|
28 February 2005 | Director resigned | 1 page |
---|
28 February 2005 | New secretary appointed | 2 pages |
---|
28 February 2005 | New director appointed | 2 pages |
---|
18 February 2005 | Company name changed canalboat rentals LIMITED\certificate issued on 18/02/05 | 2 pages |
---|
19 January 2005 | Incorporation | 20 pages |
---|