- Company Overview for SWEETENS COMPUTER SERVICES LIMITED (03468842)
- Filing history for SWEETENS COMPUTER SERVICES LIMITED (03468842)
- People for SWEETENS COMPUTER SERVICES LIMITED (03468842)
- More for SWEETENS COMPUTER SERVICES LIMITED (03468842)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
29 Jul 2020 | AD01 | Registered office address changed from Crescent House 2-6 Sandy Lane Leyland Lancashire PR25 2EB to 11 Crocus Field Leyland PR25 3DY on 29 July 2020 | |
25 Jun 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
22 May 2019 | SH19 |
Statement of capital on 22 May 2019
|
|
22 May 2019 | SH20 | Statement by Directors | |
22 May 2019 | CAP-SS | Solvency Statement dated 10/05/19 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
23 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | TM01 | Termination of appointment of Michael Clark as a director on 20 January 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Michael Clark as a secretary on 21 November 2014 | |
23 Feb 2015 | AP03 | Appointment of Mrs Ruth Kathleen Wynn as a secretary on 21 November 2014 | |
11 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2015
|
|
11 Feb 2015 | SH03 | Purchase of own shares. |