- Company Overview for SASCAL DISPLAYS LIMITED (02904141)
- Filing history for SASCAL DISPLAYS LIMITED (02904141)
- People for SASCAL DISPLAYS LIMITED (02904141)
- Charges for SASCAL DISPLAYS LIMITED (02904141)
- Insolvency for SASCAL DISPLAYS LIMITED (02904141)
- More for SASCAL DISPLAYS LIMITED (02904141)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2017 | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2016 | |
03 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jun 2015 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Recovery House 15-17 Roebuck Hainault Business Park Ilford Essex IG8 3TU on 12 June 2015 | |
12 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | 1.4 | Notice of completion of voluntary arrangement | |
07 May 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
04 Feb 2015 | TM02 | Termination of appointment of Linda Jean Caldecourt as a secretary on 31 December 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
02 May 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from Unit 16 Hayes Metro Centre Springfield Road Hayes UB4 0LE United Kingdom on 17 April 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 3 January 2013 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 February 2012 |