CYNTHIA WALMSLEY LIMITED

04686517
10 STADIUM BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
07 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 6 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
24 Nov 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
15 Oct 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
07 Nov 2012 accounts Annual Accounts 5 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 officers Termination of appointment of secretary (Peter Walmsley) 1 Buy now
12 Apr 2012 officers Appointment of secretary (Mrs Cynthia Walmsley) 1 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Cynthia Mary Walmsley) 2 Buy now
08 Nov 2009 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
19 Mar 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 5 Buy now
24 Mar 2007 annual-return Return made up to 04/03/07; full list of members 6 Buy now
13 Nov 2006 accounts Annual Accounts 5 Buy now
13 Nov 2006 accounts Accounting reference date extended from 31/03/06 to 31/05/06 1 Buy now
15 Mar 2006 annual-return Return made up to 04/03/06; full list of members 6 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
17 Mar 2005 annual-return Return made up to 05/03/05; full list of members 6 Buy now
16 Sep 2004 accounts Annual Accounts 6 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: sterling house 6 interchange 25 business park bostocks lane sandiacre nottinghamshire NG10 5QG 1 Buy now
22 Mar 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 1 clumber road east the park nottingham nottinghamshire NG7 1BD 1 Buy now
29 Apr 2003 capital Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Apr 2003 address Registered office changed on 29/04/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL 1 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
29 Apr 2003 officers Secretary resigned 1 Buy now
07 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2003 incorporation Incorporation Company 21 Buy now