SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED
Company number 03270969
- Company Overview for SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED (03270969)
- Filing history for SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED (03270969)
- People for SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED (03270969)
- Charges for SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED (03270969)
- More for SOFTVIEW CONSERVATORIES WINDOWS & DOORS LIMITED (03270969)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex on 24 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 12 March 2015 | |
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
03 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Oct 2013 | MR01 | Registration of charge 032709690005 | |
09 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2012 | TM02 | Termination of appointment of Adrian Wymer as a secretary | |
22 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
09 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 |