- Company Overview for SANDERSON BUILDING SUPPLIES LIMITED (04161384)
- Filing history for SANDERSON BUILDING SUPPLIES LIMITED (04161384)
- People for SANDERSON BUILDING SUPPLIES LIMITED (04161384)
- More for SANDERSON BUILDING SUPPLIES LIMITED (04161384)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | TM02 | Termination of appointment of Peter Gordon Ward France as a secretary on 11 July 2008 | |
16 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2010 | TM01 | Termination of appointment of Daryl Tookey as a director | |
29 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Mar 2010 | TM01 | Termination of appointment of Julian Moorhouse as a director | |
15 Mar 2010 | CH01 | Director's details changed for Daryl Tookey on 1 December 2009 | |
15 Mar 2010 | AP01 | Appointment of Mr Anthony Paul Simpson as a director | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 4-6 ridgeway road sheffield south yorkshire S12 2SS | |
14 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from edenthorpe grove road rotherham south yorkshire S60 2ER | |
05 Aug 2008 | 288a | Secretary appointed peter gordon ward france | |
24 Jul 2008 | 288a | Director appointed daryl tookey |