- Company Overview for BANKS SADLER GROUP LIMITED (04568176)
- Filing history for BANKS SADLER GROUP LIMITED (04568176)
- People for BANKS SADLER GROUP LIMITED (04568176)
- Charges for BANKS SADLER GROUP LIMITED (04568176)
- More for BANKS SADLER GROUP LIMITED (04568176)
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) |
---|---|---|---|
14 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 21/10/2016 | |
13 Jun 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | CS01 |
Confirmation statement made on 21 October 2016 with updates
|
|
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
05 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2015
|
|
05 Aug 2015 | SH03 | Purchase of own shares. | |
23 Jul 2015 | AUD | Auditor's resignation | |
06 Jul 2015 | TM02 | Termination of appointment of Lawrie Meechan as a secretary on 30 June 2015 | |
06 Jul 2015 | AP01 | Appointment of Alfred Morris Davis as a director on 7 April 2015 | |
06 Jul 2015 | AP03 | Appointment of Alfred Morris Davis as a secretary on 30 June 2015 | |
16 Jun 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | SH03 | Purchase of own shares. | |
15 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2014
|
|
15 May 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
04 Mar 2014 | MR01 | Registration of charge 045681760001 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2014 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
26 Feb 2014 | CH01 | Director's details changed for Mr David Ian Campbell on 1 October 2013 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2013 | AA | Group of companies' accounts made up to 31 October 2012 |