- Company Overview for SUSTAINABLE ECOLOGICAL ARCHITECTURE LIMITED (04120213)
- Filing history for SUSTAINABLE ECOLOGICAL ARCHITECTURE LIMITED (04120213)
- People for SUSTAINABLE ECOLOGICAL ARCHITECTURE LIMITED (04120213)
- More for SUSTAINABLE ECOLOGICAL ARCHITECTURE LIMITED (04120213)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
21 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Mar 2015 | SH19 |
Statement of capital on 31 March 2015
|
|
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Feb 2015 | SH20 | Statement by Directors | |
03 Feb 2015 | CAP-SS | Solvency Statement dated 14/03/14 | |
23 Jan 2015 | AD01 | Registered office address changed from 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT England to 23 Reservoir Road Surfleet Seas End Spalding Lincolnshire PE11 4DH on 23 January 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 9 Hoddins Way Long Sutton Spalding Lincolnshire PE12 9JB to 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT on 22 October 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Julie Anne Butcher as a secretary on 4 September 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Dec 2013 | CH01 | Director's details changed for Mr Jeremy Martin Adrian Harrall on 20 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
23 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
14 Nov 2011 | TM01 | Termination of appointment of Holt Myers as a director |