- Company Overview for SAWPROP LIMITED (04084481)
- Filing history for SAWPROP LIMITED (04084481)
- People for SAWPROP LIMITED (04084481)
- Charges for SAWPROP LIMITED (04084481)
- More for SAWPROP LIMITED (04084481)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2010 | DS01 | Application to strike the company off the register | |
06 Oct 2009 | AR01 |
Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-06
|
|
06 Oct 2009 | CH02 | Director's details changed for Astle Holdings Limited on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Martin Gerard Raftery on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Graham Andrew Clark on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Gerard Edward Quiligotti on 5 October 2009 | |
05 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from c/o styles & wood LIMITED aspect house manchester road altrincham WA14 5PG | |
05 Sep 2009 | 353 | Location of register of members | |
21 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Nov 2008 | 363a | Return made up to 05/10/08; full list of members | |
04 Nov 2008 | 288c | Director and Secretary's Change of Particulars / graham clark / 22/08/2008 / HouseName/Number was: , now: hollycroft; Street was: 24 gleneagles drive, now: 52 green lane; Area was: brockhall village, now: ; Post Town was: old langho, now: harrogate; Region was: lancashire, now: north yorkshire; Post Code was: BB6 8BF, now: HG2 9LP | |
04 Nov 2008 | 288c | Director's Change of Particulars / astle holdings LIMITED / 30/09/2008 / HouseName/Number was: , now: le val de putron; Street was: choisi, now: fermain road; Area was: la vieille rue, now: st peter port; Post Town was: st sampsons, now: guernsey; Post Code was: GY2 4YR, now: GY1 2TD | |
08 Jan 2008 | 288a | New director appointed | |
19 Dec 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
14 Dec 2007 | 363s | Return made up to 05/10/07; change of members | |
14 Dec 2007 | 363(288) |
Director resigned
|
|
25 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
17 Oct 2006 | 363s | Return made up to 05/10/06; full list of members | |
17 Oct 2006 | 363(287) |
Registered office changed on 17/10/06
|
|
03 Oct 2006 | 287 | Registered office changed on 03/10/06 from: c/o styles & wood LTD merlin court atlantic street altrincham cheshire WA14 5NL | |
13 Oct 2005 | 363s | Return made up to 05/10/05; full list of members | |
29 Apr 2005 | AA | Full accounts made up to 31 December 2004 |