- Company Overview for SUTHERLAND ENGLAND LIMITED (03442718)
- Filing history for SUTHERLAND ENGLAND LIMITED (03442718)
- People for SUTHERLAND ENGLAND LIMITED (03442718)
- Charges for SUTHERLAND ENGLAND LIMITED (03442718)
- Insolvency for SUTHERLAND ENGLAND LIMITED (03442718)
- More for SUTHERLAND ENGLAND LIMITED (03442718)
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) |
---|---|---|---|
26 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2015 | 4.43 | Notice of final account prior to dissolution | |
17 May 2012 | AD01 | Registered office address changed from 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB on 17 May 2012 | |
16 Oct 2009 | AD01 | Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 16 October 2009 | |
09 Jun 2003 | 4.31 | Appointment of a liquidator | |
04 Jun 2003 | COCOMP | Order of court to wind up | |
08 May 2003 | 287 | Registered office changed on 08/05/03 from: bishop street fenton stoke on trent ST4 3PF | |
21 Nov 2002 | 363s | Return made up to 01/10/02; full list of members | |
04 Feb 2002 | AA | ||
22 Nov 2001 | 363s | Return made up to 01/10/01; full list of members | |
03 May 2001 | 395 | Particulars of mortgage/charge | |
29 Dec 2000 | AA | ||
26 Oct 2000 | 363s | Return made up to 01/10/00; full list of members | |
17 Nov 1999 | 288a | New director appointed | |
27 Sep 1999 | 363s | Return made up to 01/10/99; full list of members | |
02 Aug 1999 | AA | ||
20 May 1999 | 288a | New director appointed | |
28 Jan 1999 | 395 | Particulars of mortgage/charge | |
25 Nov 1998 | 287 | Registered office changed on 25/11/98 from: 12 spedding road fenton industrial estate stoke on trent ST4 2ST | |
06 Nov 1998 | 363s | Return made up to 01/10/98; full list of members | |
06 Nov 1998 | 287 | Registered office changed on 06/11/98 from: oaklands 131 barlaston old road stoke on trent staffordshire ST4 8HJ | |
27 Oct 1998 | 287 | Registered office changed on 27/10/98 from: 33/41 price street burslem stoke on trent staffordshire ST6 4JJ | |
27 Oct 1998 | 288b | Director resigned | |
25 Jul 1998 | 395 | Particulars of mortgage/charge | |
14 May 1998 | 288b | Director resigned |