- Company Overview for STEVE SOPER OF LINCOLN LIMITED (03691507)
- Filing history for STEVE SOPER OF LINCOLN LIMITED (03691507)
- People for STEVE SOPER OF LINCOLN LIMITED (03691507)
- Charges for STEVE SOPER OF LINCOLN LIMITED (03691507)
- More for STEVE SOPER OF LINCOLN LIMITED (03691507)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
07 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2016 | SH20 | Statement by Directors | |
09 Nov 2016 | SH19 |
Statement of capital on 9 November 2016
|
|
09 Nov 2016 | CAP-SS | Solvency Statement dated 19/10/16 | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
10 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
12 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
12 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
21 Jul 2016 | CH03 | Secretary's details changed for Jayne Alison Pettit on 18 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Andrew Lawrence Tullie on 18 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH03 | Secretary's details changed for Jayne Alison Pettit on 4 January 2016 | |
06 Oct 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
01 Oct 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
10 Mar 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 28 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Andrew Lawrence Tullie on 8 January 2015 |