- Company Overview for SUPPLY CHAIN SOURCING LIMITED (04357527)
- Filing history for SUPPLY CHAIN SOURCING LIMITED (04357527)
- People for SUPPLY CHAIN SOURCING LIMITED (04357527)
- More for SUPPLY CHAIN SOURCING LIMITED (04357527)
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 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
19 Dec 2018 | AP01 | Appointment of Mrs Anna Wright Young as a director on 27 February 2017 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | TM02 | Termination of appointment of Anna Wright Young as a secretary on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Nicholas Michael Auton as a director on 30 April 2018 | |
30 Apr 2018 | AP04 | Appointment of Finnies Ltd as a secretary on 30 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Colin Young as a director on 29 August 2016 | |
30 Sep 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
01 Mar 2016 | AP01 | Appointment of Mr Nicholas Michael Auton as a director on 8 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Sep 2014 | AD01 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |