SANDBACH COMMERCIAL DISMANTLERS LIMITED
Company number 04533848
- Company Overview for SANDBACH COMMERCIAL DISMANTLERS LIMITED (04533848)
- Filing history for SANDBACH COMMERCIAL DISMANTLERS LIMITED (04533848)
- People for SANDBACH COMMERCIAL DISMANTLERS LIMITED (04533848)
- Charges for SANDBACH COMMERCIAL DISMANTLERS LIMITED (04533848)
- More for SANDBACH COMMERCIAL DISMANTLERS LIMITED (04533848)
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) |
---|---|---|---|
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Allister Boote on 21 September 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
14 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2015 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Mar 2014 | AAMD | Amended accounts made up to 30 November 2012 | |
27 Nov 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Nov 2012 | CH03 | Secretary's details changed for Allister Boote on 1 October 2012 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Nov 2012 | AAMD | Amended accounts made up to 30 November 2011 |