- Company Overview for SABRE SUPPLIES LIMITED (02966182)
- Filing history for SABRE SUPPLIES LIMITED (02966182)
- People for SABRE SUPPLIES LIMITED (02966182)
- More for SABRE SUPPLIES LIMITED (02966182)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | DS01 | Application to strike the company off the register | |
18 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Sep 2010 | AR01 |
Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-09-13
|
|
13 Sep 2010 | CH01 | Director's details changed for Mrs Diane Tranter on 8 September 2010 | |
13 Sep 2010 | CH03 | Secretary's details changed for Diane Tranter on 8 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Brian Alan Philip Tranter on 8 September 2010 | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Steven Clive Tranter on 1 September 2009 | |
23 Sep 2008 | 363a | Return made up to 08/09/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from granville house, 2 tettenhall road, wolverhampton west midlands WV1 4SA | |
22 Sep 2008 | 288c | Director and Secretary's Change of Particulars / diane tranter / 08/08/2008 / HouseName/Number was: , now: the white house; Street was: the white house, now: 20 keepers lane; Area was: 20 keepers lane, tettenhall, now: tettenhall | |
22 Sep 2008 | 288c | Director's Change of Particulars / steven tranter / 08/08/2008 / HouseName/Number was: , now: 8; Street was: 1 clumps road, now: gong hill drive; Post Code was: GU10 3HF, now: GU10 3HG | |
22 Sep 2008 | 288c | Director's Change of Particulars / brian tranter / 08/08/2008 / HouseName/Number was: , now: the white house; Street was: the white house, now: 20 keepers lane; Area was: 20 keepers lane, tettenhall, now: tettenhall | |
21 Apr 2008 | AA | Accounts made up to 31 March 2008 | |
11 Sep 2007 | 363a | Return made up to 08/09/07; full list of members | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: granville house, 2 tettenhall road, wolverhampton west midlands WV1 4SA | |
10 Sep 2007 | 288c | Director's particulars changed | |
10 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Sep 2007 | 288c | Director's particulars changed | |
22 May 2007 | AA | Accounts made up to 31 March 2007 | |
04 Dec 2006 | 363a | Return made up to 08/09/06; full list of members |